Advanced company searchLink opens in new window

RIVERMILL ROAD LIMITED

Company number 08117032

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 30 June 2019
17 Feb 2019 AA Micro company accounts made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
10 Dec 2017 AA Micro company accounts made up to 30 June 2017
11 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
13 Jul 2017 AAMD Amended micro company accounts made up to 30 June 2016
19 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 CH01 Director's details changed for Raewyn Perkins on 3 December 2016
15 Dec 2016 CH03 Secretary's details changed for Raewyn Perkins on 3 December 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
25 Nov 2015 AA Micro company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 21
02 Jan 2015 AA Micro company accounts made up to 30 June 2014
16 Aug 2014 TM01 Termination of appointment of Alex Dhew as a director on 14 July 2014
25 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 21
25 Mar 2014 AD01 Registered office address changed from 36 Clarence Road Wimbledon London SW19 8QE England on 25 March 2014
11 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AD01 Registered office address changed from 5 Dean Villas Denby Road Cobham Surrey KT11 1JX England on 11 July 2013
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
25 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted