Advanced company searchLink opens in new window

RIVERBANK HOUSE 2012 LIMITED

Company number 07889612

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
09 Nov 2017 PSC04 Change of details for Mr Matthew Gresham as a person with significant control on 1 November 2017
09 Nov 2017 CH01 Director's details changed for Mr Matthew Cornish Gresham on 1 November 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
14 May 2016 MR04 Satisfaction of charge 1 in full
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
17 May 2013 MEM/ARTS Memorandum and Articles of Association
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted