RICHLAND LIMES LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
15/05/2415 May 2024 | Application to strike the company off the register |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Confirmation statement made on 2023-04-22 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
22/06/2022 June 2020 | COMPANY NAME CHANGED GRACEHALL DEVELOPMENTS LTD CERTIFICATE ISSUED ON 22/06/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
16/01/2016 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM THE GALLERY OFFICE 65-71 DUBLIN ROAD BELFAST ANTRIM BT2 7HG UNITED KINGDOM |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHLAND CAPITAL LIMITED |
09/05/189 May 2018 | CESSATION OF GARY JOHN MCCAUSLAND AS A PSC |
20/04/1820 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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