- Company Overview for RIVER INNS LIMITED (05963148)
- Filing history for RIVER INNS LIMITED (05963148)
- People for RIVER INNS LIMITED (05963148)
- More for RIVER INNS LIMITED (05963148)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2015 | DS01 | Application to strike the company off the register | |
08 Apr 2015 | AP01 | Appointment of Mr Peter Anthony Stephens as a director | |
08 Apr 2015 | AP01 | Appointment of Mr Peter Anthony Stephens as a director on 8 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Peter Thomas Edens as a director on 8 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Peter Thomas Edens as a director on 8 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
24 Apr 2014 | AP01 | Appointment of Mr Peter Thomas Edens as a director | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
30 Jan 2014 | TM01 | Termination of appointment of Peter Stephens as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Peter Stephens as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | TM02 | Termination of appointment of Hayhursts Chartered Accountants as a secretary | |
20 Jun 2013 | CERTNM |
Company name changed gf taverns LIMITED\certificate issued on 20/06/13
|
|
19 Jun 2013 | AD01 | Registered office address changed from C/O Hayhurst Chartered Accountants Hampshire House 169 High Street Southampton Hampshire SO14 2BY on 19 June 2013 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Peter Anthony Stephens on 12 February 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Feb 2012 | CERTNM |
Company name changed gapfree LIMITED\certificate issued on 16/02/12
|
|
08 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders |