- Company Overview for RIVERBANK ENTERPRISES LIMITED (04953317)
- Filing history for RIVERBANK ENTERPRISES LIMITED (04953317)
- People for RIVERBANK ENTERPRISES LIMITED (04953317)
- Insolvency for RIVERBANK ENTERPRISES LIMITED (04953317)
- More for RIVERBANK ENTERPRISES LIMITED (04953317)
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
|
|
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
|
|
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
|
|
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 |