Advanced company searchLink opens in new window

RIVERBANK ENTERPRISES LIMITED

Company number 04953317

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
21 Sep 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
19 Aug 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
04 Sep 2014 LIQ MISC OC Court order INSOLVENCY:court order to appoint liquidator
04 Sep 2014 600 Appointment of a voluntary liquidator
14 Aug 2014 AD01 Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014
20 Feb 2013 AD01 Registered office address changed from C/O Amco Agency Ltd, C/O Heywards 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 20 February 2013
20 Feb 2013 600 Appointment of a voluntary liquidator
20 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Feb 2013 4.70 Declaration of solvency
08 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
13 Aug 2012 CERTNM Company name changed amco agency LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
13 Aug 2012 CONNOT Change of name notice
15 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
18 May 2011 AD01 Registered office address changed from 95 High Street Edgware Middlesex HA8 7DB on 18 May 2011
09 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
13 Nov 2008 363a Return made up to 05/11/08; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Nov 2007 363a Return made up to 05/11/07; full list of members
22 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007