- Company Overview for THE GREAT RIVER RACE (02873637)
- Filing history for THE GREAT RIVER RACE (02873637)
- People for THE GREAT RIVER RACE (02873637)
- More for THE GREAT RIVER RACE (02873637)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2024 | RP09 | Address of officer Ms Sarah Margaret Turner changed to 02873637 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 August 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jun 2022 | TM01 | Termination of appointment of Jeremy Dennis Randall as a director on 18 June 2022 | |
28 Jun 2022 | TM02 | Termination of appointment of Jeremy Dennis Randall as a secretary on 18 June 2022 | |
11 Jan 2022 | MA | Memorandum and Articles of Association | |
10 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
05 Oct 2021 | CH01 | Director's details changed for Victor Griffiths on 2 October 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr John Gavin on 29 September 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Mar 2021 | TM01 | Termination of appointment of Trevor Francis Cotterell as a director on 4 March 2021 | |
11 Mar 2021 | AP03 | Appointment of Mr Jeremy Dennis Randall as a secretary on 9 March 2021 | |
09 Mar 2021 | TM02 | Termination of appointment of Cedric Philip Wake as a secretary on 9 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Stuart Wolff as a director on 1 March 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Roger Doniert Mutton as a director on 16 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
03 Nov 2020 | CH03 | Secretary's details changed for Mr Cedric Philip Wake on 22 June 2016 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
05 Nov 2019 | TM01 | Termination of appointment of Ian George Newbery as a director on 18 March 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 |