RICHMOND STRATEGIC FORUMS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Mark Stewart Peter Rayner on 2022-11-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

14/09/1814 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

14/09/1814 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY SHARON BOND

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN GORST

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART PETER RAYNER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ELDON GORST / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH BOND / 01/11/2009

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

11/04/0711 April 2007 S386 DISP APP AUDS 09/03/07

View Document

11/04/0711 April 2007 S366A DISP HOLDING AGM 09/03/07

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 MEMORANDUM OF ASSOCIATION

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LS

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED GALLOWISH LIMITED CERTIFICATE ISSUED ON 17/03/97

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/03/974 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information