Advanced company searchLink opens in new window

RIVERGLADE LIMITED

Company number 03754398

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2014 DS01 Application to strike the company off the register
26 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1,000
01 Feb 2013 AP01 Appointment of Mrs Charlotte Dorothy Van Heerden as a director
15 Jan 2013 TM01 Termination of appointment of Damian Calderbank as a director
18 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
23 Nov 2010 TM02 Termination of appointment of Delaware Management Company Limited as a secretary
23 Nov 2010 AP04 Appointment of Saville Company Secretaries Limited as a secretary
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jun 2009 363a Return made up to 19/04/09; full list of members
06 Nov 2008 288a Director appointed athanasius constantine johannes calliafas
06 Nov 2008 288b Appointment terminated director andrew stuart
03 Nov 2008 AAMD Amended accounts made up to 31 December 2007
26 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Aug 2008 288a Director appointed the hon andrew moray stuart
12 Aug 2008 288b Appointment terminated director niki andreou
22 Apr 2008 363a Return made up to 19/04/08; full list of members
22 Apr 2008 287 Registered office changed on 22/04/2008 from 11 saville court saville place clifton bristol BS8 4EJ
21 Apr 2008 288c Secretary's change of particulars / delaware management company LIMITED / 01/10/2007