- Company Overview for THE RIVER CANTEEN LTD (07667067)
- Filing history for THE RIVER CANTEEN LTD (07667067)
- People for THE RIVER CANTEEN LTD (07667067)
- Charges for THE RIVER CANTEEN LTD (07667067)
- Insolvency for THE RIVER CANTEEN LTD (07667067)
- More for THE RIVER CANTEEN LTD (07667067)
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
|
|
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
|
|
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
|