Advanced company searchLink opens in new window

RIVERLAND PORTFOLIO NO.1 LIMITED

Company number 04113849

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)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 23 January 2019
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 23 January 2018
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 23 January 2020
29 Nov 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2017 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017
03 Feb 2017 4.20 Statement of affairs with form 4.19
03 Feb 2017 600 Appointment of a voluntary liquidator
03 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24
05 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
14 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 Dec 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Sep 2015 AA Full accounts made up to 31 May 2015
22 Dec 2014 AA Full accounts made up to 31 May 2014
28 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
28 Nov 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey
08 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
04 Mar 2014 AA Full accounts made up to 31 May 2013
09 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
09 Dec 2013 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
09 Dec 2013 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
15 Nov 2013 TM01 Termination of appointment of Clive Bush as a director