Advanced company searchLink opens in new window

RIVER RETAIL MANAGEMENT LIMITED

Company number 05127275

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)
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
  • GBP 1
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