- Company Overview for RIVENDELL VILLAGE LTD (08392107)
- Filing history for RIVENDELL VILLAGE LTD (08392107)
- People for RIVENDELL VILLAGE LTD (08392107)
- More for RIVENDELL VILLAGE LTD (08392107)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | TM01 | Termination of appointment of Noele Hammett as a director on 1 December 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from 765 London Road Westcliff-on-Sea Essex SS0 9SU England to 765 London Road Westcliff-on-Sea Essex SS0 9SU on 5 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from First Floor 6a High Street Kings Head Centre Maldon Essex CM9 5PN to 765 London Road Westcliff-on-Sea Essex SS0 9SU on 5 March 2015 | |
12 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Miss Noele Hammett on 23 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH01 | Director's details changed for Miss Noele Hammett on 7 February 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 25 March 2014 | |
07 Feb 2013 | NEWINC | Incorporation |