- Company Overview for RIVER & RAIL LIMITED (08699991)
- Filing history for RIVER & RAIL LIMITED (08699991)
- People for RIVER & RAIL LIMITED (08699991)
- More for RIVER & RAIL LIMITED (08699991)
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) |
---|---|---|---|
26 May 2021 | AC92 | Restoration by order of the court | |
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
10 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Sep 2014 | AD01 | Registered office address changed from 33 Cleeve Glascote Tamworth Staffordshire B77 2QD United Kingdom to The Smithy Hampton Loade Bridgnorth Shropshire WV15 6HD on 23 September 2014 | |
16 May 2014 | TM01 | Termination of appointment of Manmohan Dhaliwal as a director | |
16 May 2014 | AP01 | Appointment of Wayne Penn as a director | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | CERTNM |
Company name changed M.A.c event solutions LIMITED\certificate issued on 24/04/14
|
|
24 Apr 2014 | CONNOT | Change of name notice | |
19 Nov 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 |