- Company Overview for RIVERALLIED LIMITED (04892797)
- Filing history for RIVERALLIED LIMITED (04892797)
- People for RIVERALLIED LIMITED (04892797)
- Charges for RIVERALLIED LIMITED (04892797)
- Insolvency for RIVERALLIED LIMITED (04892797)
- More for RIVERALLIED LIMITED (04892797)
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) |
---|---|---|---|
13 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2016 | L64.07 | Completion of winding up | |
22 Jul 2015 | COCOMP | Order of court to wind up | |
17 Apr 2015 | AD01 | Registered office address changed from The Elephant Southport Road Scarisbrick Ormskirk Lancashire L40 8HK to South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 17 April 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
01 Jul 2014 | TM02 | Termination of appointment of Azmol Khan as a secretary | |
23 May 2014 | TM01 | Termination of appointment of Abul Kashim as a director | |
22 May 2014 | TM01 | Termination of appointment of Ajoy Deb as a director | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from Blue Elephant 2 South Port Road Scarisbrick Ormskirk Lancs L40 8HK on 7 March 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
01 Mar 2011 | TM01 | Termination of appointment of Mohammed Aslam as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Wasur Rahman on 9 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Mohammed Zaiya Aslam on 9 September 2010 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
29 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Dec 2008 | 363a | Return made up to 09/09/08; full list of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |