- Company Overview for CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED (08480521)
- Filing history for CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED (08480521)
- People for CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED (08480521)
- Charges for CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED (08480521)
- More for CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED (08480521)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2018 | DS01 | Application to strike the company off the register | |
17 Jul 2018 | MR04 | Satisfaction of charge 084805210001 in full | |
17 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Darren Paul Mitchell on 16 June 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Ms Claire Estelle Madden on 16 June 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Susan Gilmore Heard on 16 June 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Bernard John Dale on 16 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Mr Darren Paul Mitchell on 1 April 2015 | |
13 May 2015 | CH01 | Director's details changed for Susan Gilmore Heard on 1 April 2015 | |
13 May 2015 | CH01 | Director's details changed for Ms Claire Estelle Madden on 1 April 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Bernard John Dale on 1 April 2015 | |
22 Feb 2015 | AP01 | Appointment of Mr Darren Paul Mitchell as a director on 29 January 2015 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mrs Claire Estelle Madden on 4 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Susan Gilmore Heard on 4 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Bernard John Dale on 4 September 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|