- Company Overview for RIVERSHOOT FOODS LIMITED (07308773)
- Filing history for RIVERSHOOT FOODS LIMITED (07308773)
- People for RIVERSHOOT FOODS LIMITED (07308773)
- More for RIVERSHOOT FOODS LIMITED (07308773)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | CH01 | Director's details changed for Ms Lucy Townsend on 13 August 2013 | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2013 | DS01 | Application to strike the company off the register | |
20 Jun 2013 | AD01 | Registered office address changed from Kings Arms Romsey Road Lockerley Romsey Hampshire SO51 0JF England on 20 June 2013 | |
20 Jun 2013 | AD01 | Registered office address changed from Unit 4, Leylands Farm Nobs Crook Winchester SO21 1th England on 20 June 2013 | |
16 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
07 Oct 2010 | AP01 | Appointment of Paula Righton as a director | |
11 Aug 2010 | AP01 | Appointment of Ms Lucy Townsend as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Michael Clifford as a director | |
08 Jul 2010 | NEWINC | Incorporation |