- Company Overview for RIVERVIEW TAX SOLUTIONS LTD (04734012)
- Filing history for RIVERVIEW TAX SOLUTIONS LTD (04734012)
- People for RIVERVIEW TAX SOLUTIONS LTD (04734012)
- More for RIVERVIEW TAX SOLUTIONS LTD (04734012)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2023 | DS01 | Application to strike the company off the register | |
08 Jun 2023 | TM02 | Termination of appointment of Nigel Cummins as a secretary on 5 July 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
08 Sep 2022 | AD01 | Registered office address changed from 125 Firepool View Taunton Somerset TA1 1NY England to Suite 9, Corum Two Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Miss Charley Cummins as a director on 5 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Nigel Cummins as a director on 5 July 2022 | |
06 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
10 Apr 2021 | CH01 | Director's details changed for Mr Nigel Cummins on 10 April 2021 | |
10 Apr 2021 | CH03 | Secretary's details changed for Mr Nigel Cummins on 10 April 2021 | |
10 Apr 2021 | PSC04 | Change of details for Mr Nigel Cummins as a person with significant control on 10 April 2021 | |
10 Apr 2021 | AD01 | Registered office address changed from 92 Lower Hanham Road Hanham Bristol BS15 8SB to 125 Firepool View Taunton Somerset TA1 1NY on 10 April 2021 | |
21 Sep 2020 | TM01 | Termination of appointment of Carol Anne Cummins as a director on 21 September 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
11 Jun 2017 | AA | Micro company accounts made up to 31 May 2017 |