- Company Overview for RIVERGRANGE ESTATES LTD (07294246)
- Filing history for RIVERGRANGE ESTATES LTD (07294246)
- People for RIVERGRANGE ESTATES LTD (07294246)
- Charges for RIVERGRANGE ESTATES LTD (07294246)
- More for RIVERGRANGE ESTATES LTD (07294246)
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 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 | |
23 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 August 2011 | |
15 Jul 2011 | AR01 |
Annual return made up to 24 June 2011 with full list of shareholders
Statement of capital on 2011-07-15
|
|
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Nov 2010 | CH01 | Director's details changed for Mr Aaron Goldman on 16 July 2010 | |
12 Nov 2010 | CH03 | Secretary's details changed for Mr Aaron Goldman on 16 July 2010 | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
16 Jul 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 July 2010 | |
15 Jul 2010 | AP01 | Appointment of Mr Aaron Goldman as a director | |
15 Jul 2010 | AP03 | Appointment of Mr Aaron Goldman as a secretary | |
24 Jun 2010 | NEWINC | Incorporation |