Advanced company searchLink opens in new window

RIVERVIEW TRADING COMPANY LIMITED

Company number 06788364

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 DISS40 Compulsory strike-off action has been discontinued
13 May 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Nov 2013 AA Total exemption small company accounts made up to 31 January 2012
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
25 Oct 2013 AD01 Registered office address changed from 253 Westferry Road Isle of Dogs London E14 3RS United Kingdom on 25 October 2013
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
28 Apr 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
15 Mar 2011 AA Total exemption full accounts made up to 31 January 2011
24 Aug 2010 AD01 Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 24 August 2010
12 Apr 2010 AA Total exemption full accounts made up to 31 January 2010
19 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Glen Dowman on 18 January 2010
04 Jun 2009 288a Director appointed glen dowman
11 May 2009 288b Appointment terminated director ian paye
11 May 2009 288b Appointment terminated secretary margaret young