- Company Overview for RIVERLAND PORTFOLIO NO.1 LIMITED (04113849)
- Filing history for RIVERLAND PORTFOLIO NO.1 LIMITED (04113849)
- People for RIVERLAND PORTFOLIO NO.1 LIMITED (04113849)
- Charges for RIVERLAND PORTFOLIO NO.1 LIMITED (04113849)
- Insolvency for RIVERLAND PORTFOLIO NO.1 LIMITED (04113849)
- More for RIVERLAND PORTFOLIO NO.1 LIMITED (04113849)
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
|
|
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
|
|
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
|
|
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
|
|
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 |