- Company Overview for RIVERBANK HOUSE 2012 LIMITED (07889612)
- Filing history for RIVERBANK HOUSE 2012 LIMITED (07889612)
- People for RIVERBANK HOUSE 2012 LIMITED (07889612)
- Charges for RIVERBANK HOUSE 2012 LIMITED (07889612)
- More for RIVERBANK HOUSE 2012 LIMITED (07889612)
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
|
|
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
|
|
23 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
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
|
|
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
|
|
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
|