- Company Overview for RIVERBANK THREE LTD (04604760)
- Filing history for RIVERBANK THREE LTD (04604760)
- People for RIVERBANK THREE LTD (04604760)
- More for RIVERBANK THREE LTD (04604760)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
09 Dec 2018 | PSC01 | Notification of Duncan John Bain as a person with significant control on 31 July 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 5 Bishopstoke Road Eastleigh Hampshire SO50 6AD England to River Bank House 65a Bishopstoke Road Eastleigh Hampshire SO50 6BF on 6 September 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Caroline Jane Dennis as a director on 1 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Lorraine Sonia Jones as a director on 1 August 2018 | |
08 Aug 2018 | AP03 | Appointment of Kathleen Bain as a secretary on 31 July 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Duncan John Bain as a secretary on 31 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Duncan John Bain as a director on 31 July 2018 | |
27 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Mar 2016 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB to 5 Bishopstoke Road Eastleigh Hampshire SO50 6AD on 16 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
23 Oct 2015 | CH03 | Secretary's details changed for Mr Duncan John Bain on 8 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 23 October 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |