- Company Overview for THREE RIVERS SECRETARIES LTD. (04285735)
- Filing history for THREE RIVERS SECRETARIES LTD. (04285735)
- People for THREE RIVERS SECRETARIES LTD. (04285735)
- More for THREE RIVERS SECRETARIES LTD. (04285735)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
03 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY on 18 April 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
01 Jul 2013 | CH01 | Director's details changed for Antonia Maria Christine Van Zuilen on 1 March 2011 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
18 Sep 2012 | CH02 | Director's details changed for Three Rivers Directors Limited on 14 May 2012 | |
18 Sep 2012 | CH04 | Secretary's details changed for Three Rivers Directors Ltd on 14 May 2012 | |
17 Sep 2012 | CH01 | Director's details changed for Antonia Maria Christine Van Zuilen on 14 May 2012 | |
17 Sep 2012 | CH01 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
08 Jul 2011 | AP01 | Appointment of Alastair Bond Gunning as a director |