- Company Overview for RIVERDANCE SERVICES LIMITED (05054517)
- Filing history for RIVERDANCE SERVICES LIMITED (05054517)
- People for RIVERDANCE SERVICES LIMITED (05054517)
- More for RIVERDANCE SERVICES LIMITED (05054517)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from C/O Change Capital Partners College House 272 Kings Road London SW3 5AW to Nightingale House 6th Floor 65 Curzon Street London W1J 8PE on 24 June 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
17 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Andrew Mitchell Wood on 17 March 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Jul 2009 | 288b | Appointment terminated secretary pamela jendrass | |
02 Mar 2009 | 288c | Secretary's change of particulars / pamela jendrass / 02/03/2009 | |
02 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
13 Mar 2008 | 363a | Return made up to 24/02/08; full list of members | |
13 Mar 2008 | 288c | Secretary's change of particulars / pamela jendrass / 08/03/2007 |