Advanced company searchLink opens in new window

THREE RIVERS SECRETARIES LTD.

Company number 04285735

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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