- Company Overview for RIVERHEAD DESIGN & BUILD LIMITED (06773084)
- Filing history for RIVERHEAD DESIGN & BUILD LIMITED (06773084)
- People for RIVERHEAD DESIGN & BUILD LIMITED (06773084)
- More for RIVERHEAD DESIGN & BUILD LIMITED (06773084)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2011 | DS01 | Application to strike the company off the register | |
28 Jan 2011 | AP01 | Appointment of Christopher James Coppock as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Margaret Coppock as a director | |
05 Jan 2011 | AR01 |
Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
04 Jan 2011 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2010 | RT01 | Administrative restoration application | |
21 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2010 | AD01 | Registered office address changed from , 117 Dartford Road, Dartford, Kent, DA1 3EN on 19 May 2010 | |
28 Apr 2010 | TM02 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2009 | 288a | Director and secretary appointed margaret coppock | |
03 Apr 2009 | 288b | Appointment Terminated Director christian coppock | |
13 Jan 2009 | 288a | Director appointed christian coppock | |
23 Dec 2008 | 288b | Appointment Terminated Director kerry brett | |
15 Dec 2008 | NEWINC | Incorporation |