- Company Overview for RIVENDELL GRANGE LTD (07787697)
- Filing history for RIVENDELL GRANGE LTD (07787697)
- People for RIVENDELL GRANGE LTD (07787697)
- More for RIVENDELL GRANGE LTD (07787697)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2013 | DS01 | Application to strike the company off the register | |
20 May 2013 | AA | Total exemption full accounts made up to 12 November 2012 | |
09 Mar 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 12 November 2012 | |
17 Oct 2012 | AR01 |
Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
03 Nov 2011 | CERTNM |
Company name changed cheque it LIMITED\certificate issued on 03/11/11
|
|
03 Nov 2011 | AP01 | Appointment of Mrs Deborah Pourkarimi as a director on 27 October 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr Keyka Pourkarimi as a director on 27 October 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 27 October 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 26 October 2011 | |
26 Sep 2011 | NEWINC | Incorporation |