- Company Overview for RIVERSIDE NETWORKS COMMERCIAL LIMITED (07063074)
- Filing history for RIVERSIDE NETWORKS COMMERCIAL LIMITED (07063074)
- People for RIVERSIDE NETWORKS COMMERCIAL LIMITED (07063074)
- More for RIVERSIDE NETWORKS COMMERCIAL LIMITED (07063074)
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 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2013 | DS01 | Application to strike the company off the register | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Jun 2011 | TM01 | Termination of appointment of Nikala Coulthard as a director | |
04 Feb 2011 | AP01 | Appointment of Mr Gareth Blake Hammond as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Francis Beechey as a director | |
23 Dec 2010 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-12-23
|
|
14 Oct 2010 | AP01 | Appointment of Mr Francis Beechey as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Gareth Hammond as a director | |
21 Sep 2010 | AD01 | Registered office address changed from 9B Palmerston Road Westcliff on Sea Essex SS0 7TA England on 21 September 2010 | |
21 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 21 September 2010
|
|
19 Jul 2010 | AP01 | Appointment of Miss Nikala Coulthard as a director | |
31 Oct 2009 | NEWINC |
Incorporation
|