RICH LIST MUSIC LTD

94 Strand On The Green 94 Strand On The Green, London, W4 3NN
StatusDISSOLVED
Company No.05866189
CategoryPrivate Limited Company
Incorporated04 Jul 2006
Age18 years, 1 day
JurisdictionEngland Wales
Dissolution11 Oct 2016
Years7 years, 8 months, 25 days

SUMMARY

RICH LIST MUSIC LTD is an dissolved private limited company with number 05866189. It was incorporated 18 years, 1 day ago, on 04 July 2006 and it was dissolved 7 years, 8 months, 25 days ago, on 11 October 2016. The company address is 94 Strand On The Green 94 Strand On The Green, London, W4 3NN.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Apr 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Christopher Mcmorrow

Termination date: 2014-11-21

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2014

Action Date: 13 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058661890001

Charge creation date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Page

Appointment date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sacha Jacobs

Termination date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sacha Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Christopher Mcmorrow

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Powell

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Northen

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Powell

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: C/O C/O Ojk 19 Portland Place London W1B 1PX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-04

Officer name: Richard Peter Douglas Northen

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2010

Action Date: 24 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-24

Old address: 6 Lansdowne Mews London W11 3BH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Address

Type: 287

Description: Registered office changed on 22/05/2009 from 5 harley place harley street london W1G 8QD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/07/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLITTLES LIMITED

GARDEN VILLAGE,SHIPLEY,WV6 7EZ

Number:02803774
Status:ACTIVE
Category:Private Limited Company

FLITCH GAMES LTD.

8 NORTHUMBERLAND CLOSE,BRAINTREE,CM7 9NL

Number:10859455
Status:ACTIVE
Category:Private Limited Company

LENCO MANAGEMENT LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:09028772
Status:ACTIVE
Category:Private Limited Company

PLATINUM PLACEMENTS LTD

200-202 BRIXTON ROAD,LONDON,SW9 6AP

Number:11675949
Status:ACTIVE
Category:Private Limited Company

PROFINISH POWDER COATINGS LIMITED

109 SWAN STREET,LOUGHBOROUGH,LE12 7NN

Number:03735082
Status:LIQUIDATION
Category:Private Limited Company

SOFTLINK ALLIANCE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL014495
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source