Advanced company searchLink opens in new window

RIVERPATH MANAGEMENT LTD

Company number 08726626

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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