Advanced company searchLink opens in new window

RIVER RECOVERY LTD

Company number 09277530

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
19 Jul 2017 AD01 Registered office address changed from 66 Compton Avenue London E6 3DP England to 99B Billet Road Walthamstow London E17 5DP on 19 July 2017
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jul 2017 AP01 Appointment of Mr Kamran Hussain as a director on 23 October 2014
05 Jul 2017 AD01 Registered office address changed from Unit 5 Ingley Works 13 River Road Barking IG11 0HE United Kingdom to 66 Compton Avenue London E6 3DP on 5 July 2017
05 Jul 2017 TM01 Termination of appointment of Ali Mazhar Abbas as a director on 1 April 2017
07 Jun 2017 AD01 Registered office address changed from Unit C, O Y O Business Units Hindmans Way Dagenham Essex RM9 6LN England to Unit 5 Ingley Works 13 River Road Barking IG11 0HE on 7 June 2017
06 Jun 2017 TM01 Termination of appointment of Kamran Hussain as a director on 1 April 2017
06 Jun 2017 AP01 Appointment of Mr Ali Mazhar Abbas as a director on 1 April 2017
30 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
12 Apr 2016 TM02 Termination of appointment of Bushra Jabeen Hashmi as a secretary on 28 February 2016
12 Apr 2016 AD01 Registered office address changed from Unit 1 Ingley Works 13 River Road Barking Essex IG11 0HE to Unit C, O Y O Business Units Hindmans Way Dagenham Essex RM9 6LN on 12 April 2016
15 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
06 Jun 2015 AP03 Appointment of Mrs Bushra Jabeen Hashmi as a secretary on 11 April 2015
10 Nov 2014 CH01 Director's details changed for Mr Kamran Hussain on 10 November 2014
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 1