Advanced company searchLink opens in new window

THE RIVER CANTEEN LTD

Company number 07667067

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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 1 July 2018
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 1 July 2017
08 Sep 2016 4.68 Liquidators' statement of receipts and payments to 1 July 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 1 July 2015
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 1 July 2014
15 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2013 AD01 Registered office address changed from the River Canteen Spring Gardens Road Bath BA2 6PW United Kingdom on 12 July 2013
11 Jul 2013 4.20 Statement of affairs with form 4.19
11 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 TM01 Termination of appointment of Umberto Fiorenza as a director
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 30
13 Jun 2012 AP01 Appointment of Carmine Manfredi as a director
06 Apr 2012 TM01 Termination of appointment of Pasquale Rea as a director
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Nov 2011 AP01 Appointment of Pasquale Rea as a director
11 Aug 2011 AD01 Registered office address changed from 3 Kingsmead Terrace Bath BA1 1UX on 11 August 2011
10 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
13 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted