Advanced company searchLink opens in new window

RIVERSIDE TANKER CHARTERING HOLDINGS LIMITED

Company number 08466943

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
02 Jun 2020 PSC05 Change of details for Flw Holding Limited as a person with significant control on 10 March 2020
02 Jun 2020 PSC02 Notification of Flw Holding Limited as a person with significant control on 5 June 2017
02 Jun 2020 PSC07 Cessation of Justin Granville Marsham as a person with significant control on 10 March 2020
02 Jun 2020 PSC07 Cessation of Bo Ejler Rasmussen as a person with significant control on 5 June 2017
22 May 2020 CS01 Confirmation statement made on 28 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
27 Feb 2019 CH01 Director's details changed for Mr Bo Ejler Rasmussen on 27 February 2019
27 Feb 2019 CH01 Director's details changed for Mr Justin Granville Marsham on 27 February 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
08 Apr 2014 CH01 Director's details changed for Mr Justin Granville Marsham on 1 July 2013
08 Apr 2014 AD01 Registered office address changed from the Lodge Munro House Cobham Surrey KT11 1TA United Kingdom on 8 April 2014
28 Mar 2013 NEWINC Incorporation