- Company Overview for RIVERSIDE GALLERY (DORSET) LIMITED (06824724)
- Filing history for RIVERSIDE GALLERY (DORSET) LIMITED (06824724)
- People for RIVERSIDE GALLERY (DORSET) LIMITED (06824724)
- More for RIVERSIDE GALLERY (DORSET) LIMITED (06824724)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2017 | DS01 | Application to strike the company off the register | |
06 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
22 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
22 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
24 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Ms. Sarah Jane Ridges on 19 April 2010 | |
24 Feb 2011 | CH01 | Director's details changed for Mr. Imad Hussain Mirza on 19 April 2010 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 May 2010 | AD01 | Registered office address changed from 24 White Cliff Mill Street Blandford Forum Dorset DT11 7BE on 5 May 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Sarah Jane Ridges on 19 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Imad Hussain Mirza on 19 February 2010 | |
02 Apr 2009 | 288c | Director's change of particulars / imad mirza / 19/02/2009 | |
28 Mar 2009 | 288a | Director appointed imad hussein mirza | |
28 Mar 2009 | 288a | Director appointed sarah jane ridges |