- Company Overview for RIVERPATH MANAGEMENT LTD (08726626)
- Filing history for RIVERPATH MANAGEMENT LTD (08726626)
- People for RIVERPATH MANAGEMENT LTD (08726626)
- Charges for RIVERPATH MANAGEMENT LTD (08726626)
- More for RIVERPATH MANAGEMENT LTD (08726626)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mr Izzy Kohn on 1 February 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AP01 | Appointment of Mrs Rivka Dreyfuss as a director on 1 July 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of Jacob Meir Dreyfuss as a director on 1 July 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from 94a Fairview Road London N15 6TP to Upper Floors 99 Clapton Common London E5 9AB on 1 June 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
06 Feb 2014 | MR01 | Registration of charge 087266260004 | |
04 Feb 2014 | MR01 | Registration of charge 087266260003 | |
04 Feb 2014 | MR01 | Registration of charge 087266260001 | |
04 Feb 2014 | MR01 | Registration of charge 087266260002 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Mr Jacob Meir Drayfuss on 24 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from C/O Vennitt 115 Craven Park Road London N15 6BL England on 20 January 2014 | |
20 Jan 2014 | AP01 | Appointment of Mr Jacob Meir Drayfuss as a director | |
20 Jan 2014 | AP01 | Appointment of Mr Izzy Kohn as a director | |
20 Jan 2014 | TM02 | Termination of appointment of Rachel Herzka as a secretary | |
20 Jan 2014 | TM01 | Termination of appointment of Maurice Herzka as a director | |
20 Jan 2014 | TM02 | Termination of appointment of Rachel Herzka as a secretary | |
13 Jan 2014 | AD01 | Registered office address changed from C/O Hager Stenhouse Co. 206 High Road London London N15 4NP England on 13 January 2014 |