- Company Overview for RIO THAMES LIMITED (06241886)
- Filing history for RIO THAMES LIMITED (06241886)
- People for RIO THAMES LIMITED (06241886)
- Insolvency for RIO THAMES LIMITED (06241886)
- More for RIO THAMES LIMITED (06241886)
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) |
---|---|---|---|
07 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2024 | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2023 | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2021 | |
30 Jun 2020 | AD01 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 74 Dukes Avenue London W4 2AF England to 24 Conduit Place London W2 1EP on 21 April 2020 | |
14 Apr 2020 | LIQ02 | Statement of affairs | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Unit 14 142 Johnson Street Southall Middlesex UB2 5FD to 74 Dukes Avenue London W4 2AF on 2 September 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
26 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mr. Marhab Mohammad Ali Abu Nayla on 1 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | CH03 | Secretary's details changed for Sylvia De Oliveira on 14 April 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Mr. Marhab Mohammad Ali Abu Nayla on 14 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 3 the Avenue London W4 1HA to Unit 14 142 Johnson Street Southall Middlesex UB2 5FD on 29 April 2015 |