RICHARD KING CONSULTANCY LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/181 June 2018 APPLICATION FOR STRIKING-OFF

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
ONSLOW HOUSE 62 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SW

View Document

25/05/1625 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/06/144 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOWBRAY KING / 20/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
CBHC LLP 101 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0PP
ENGLAND

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA KING

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company