Advanced company searchLink opens in new window

THE RIVERSIDE INN GRILL HOUSE & RESTAURANT LTD

Company number 07560986

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2017 AA Micro company accounts made up to 31 March 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2015 AD01 Registered office address changed from 59a Neath Road Pontardawe Swansea SA8 3EB to C/O Riverside Grill House & Restaurant 1 High Street Gorseinon Swansea SA4 4DJ on 16 July 2015
16 Jul 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
11 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from 8 Canaston Court Swansea SA5 7LL Wales on 19 December 2011
29 Jul 2011 TM01 Termination of appointment of Craig Lloyd as a director
01 Apr 2011 AP01 Appointment of Mr Craig Lloyd as a director
01 Apr 2011 TM01 Termination of appointment of Craig Lloyd as a director
28 Mar 2011 CERTNM Company name changed the bryngwyn grill house & restaurant LTD.\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
24 Mar 2011 CERTNM Company name changed bryngwyn steak house LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-20
  • NM01 ‐ Change of name by resolution