- Company Overview for RIVERMILL ROAD LIMITED (08117032)
- Filing history for RIVERMILL ROAD LIMITED (08117032)
- People for RIVERMILL ROAD LIMITED (08117032)
- More for RIVERMILL ROAD LIMITED (08117032)
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
|
|
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
|
|
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
|
|
25 Jun 2012 | NEWINC |
Incorporation
|