Advanced company searchLink opens in new window

RIVERFLEX LTD

Company number 07095686

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 August 2017
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
18 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Dec 2015 AD01 Registered office address changed from Flat 5 Kings Place 72 Kings Avenue Clapham London SW4 8BH to 89 Beechcroft Road London SW17 7BN on 13 December 2015
12 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
14 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
18 Dec 2013 CH01 Director's details changed for Mr Neil Procter on 1 January 2010
19 Aug 2013 AP01 Appointment of Mrs Irene Bausas as a director
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
24 Apr 2013 AD01 Registered office address changed from 48 Newlands Quay Wapping London London E1W 3QZ United Kingdom on 24 April 2013
16 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr Neil Procter on 6 December 2011
24 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010