Advanced company searchLink opens in new window

RIVER FINANCIAL TRADING LIMITED

Company number 03530609

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 TM01 Termination of appointment of Nishi Ryan as a director on 18 July 2018
18 Jul 2018 TM02 Termination of appointment of City Secretaries Limited as a secretary on 18 July 2018
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2018 PSC04 Change of details for Mr Paolo Franco Aurino as a person with significant control on 13 June 2018
13 Jun 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 December 2015
19 Dec 2016 AP01 Appointment of Ms Nishi Ryan as a director on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of Margaret Scott as a director on 19 December 2016
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
25 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
07 May 2014 CH04 Secretary's details changed for City Secretaries Limited on 13 March 2014
11 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 11 March 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
01 Mar 2013 TM01 Termination of appointment of Hugh Lloyd as a director