- Company Overview for RIVER RETAIL MANAGEMENT LIMITED (05127275)
- Filing history for RIVER RETAIL MANAGEMENT LIMITED (05127275)
- People for RIVER RETAIL MANAGEMENT LIMITED (05127275)
- More for RIVER RETAIL MANAGEMENT LIMITED (05127275)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2011 | DS01 | Application to strike the company off the register | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 |
Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-05-19
|
|
19 May 2010 | CH03 | Secretary's details changed for Mr Jacob Simon Lyons on 1 May 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Dec 2009 | TM01 | Termination of appointment of Jacob Lyons as a director | |
06 Aug 2009 | 363a | Return made up to 13/05/09; full list of members | |
06 Aug 2009 | 353 | Location of register of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Aug 2008 | 288c | Director's Change of Particulars / david reuben / 19/08/2008 / HouseName/Number was: , now: 11; Street was: flat 5, now: napier place; Area was: 25 sackville street, now: ; Post Code was: W1S 3EJ, now: W14 8LG; Country was: , now: united kingdom | |
19 Aug 2008 | 288c | Director and Secretary's Change of Particulars / jacob lyons / 19/08/2008 / HouseName/Number was: , now: 35; Street was: 35 loudoun road, now: loudoun road; Country was: , now: united kingdom | |
19 Aug 2008 | 288c | Director and Secretary's Change of Particulars / jacob lyons / 19/08/2008 / HouseName/Number was: , now: 35; Street was: flat 12, now: loudoun road; Area was: 5 grosvenor square, now: ; Post Code was: W1K 4AF, now: NW8 0NE; Country was: , now: united kingdom | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from 25 harley street london W1G 9BR | |
05 Jun 2008 | 363a | Return made up to 13/05/08; full list of members | |
14 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
29 May 2007 | 363a | Return made up to 13/05/07; full list of members | |
17 Apr 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
15 Apr 2007 | 287 | Registered office changed on 15/04/07 from: aston house cornwall avenue london N3 1LF | |
15 Apr 2007 | 353a | Location of register of members (non legible) | |
28 Mar 2007 | CERTNM | Company name changed augusta acquisitions LIMITED\certificate issued on 28/03/07 | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 |