- Company Overview for RIVERVIEW TRADING COMPANY LIMITED (06788364)
- Filing history for RIVERVIEW TRADING COMPANY LIMITED (06788364)
- People for RIVERVIEW TRADING COMPANY LIMITED (06788364)
- More for RIVERVIEW TRADING COMPANY LIMITED (06788364)
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
|
|
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 |