This company is commonly known as Richmaster Ltd. The company was founded 10 years ago and was given the registration number 08810460. The firm's registered office is in ST ALBANS. You can find them at Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | RICHMASTER LTD |
---|---|---|
Company Number | : | 08810460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 December 2013 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, High Street, Waltham Cross, England, EN8 7AE | Director | 06 January 2014 | Active |
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 11 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-15 | Resolution | Resolution. | Download |
2017-09-15 | Address | Change registered office address company with date old address new address. | Download |
2017-01-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-12-13 | Gazette | Gazette notice compulsory. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Officers | Appoint person director company with name. | Download |
2014-01-06 | Officers | Termination director company with name. | Download |
2014-01-06 | Address | Change registered office address company with date old address. | Download |
2013-12-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.