Advanced company searchLink opens in new window

RIVENDELL GRANGE LTD

Company number 07787697

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 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
  • GBP 1
03 Nov 2011 CERTNM Company name changed cheque it LIMITED\certificate issued on 03/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-27
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