Advanced company searchLink opens in new window

RIVERS GROUP LIMITED

Company number 00617518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2023 DS01 Application to strike the company off the register
26 Sep 2023 SH19 Statement of capital on 26 September 2023
  • GBP 1
26 Sep 2023 SH20 Statement by Directors
26 Sep 2023 CAP-SS Solvency Statement dated 19/09/23
26 Sep 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise reserve account 19/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2023 AA Full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
15 Nov 2022 AD04 Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
15 Nov 2022 AD03 Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 43,431,000
22 Apr 2022 SH19 Statement of capital on 22 April 2022
  • GBP 3,631,000
22 Apr 2022 SH20 Statement by Directors
22 Apr 2022 CAP-SS Solvency Statement dated 10/04/22
22 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise reserve account 11/04/2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
28 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
11 Feb 2020 AD02 Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW
11 Feb 2020 AD02 Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates