- Company Overview for RIVERPARK HOLDINGS LIMITED (10681259)
- Filing history for RIVERPARK HOLDINGS LIMITED (10681259)
- People for RIVERPARK HOLDINGS LIMITED (10681259)
- More for RIVERPARK HOLDINGS LIMITED (10681259)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
08 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/03/2019 | |
28 Mar 2019 | CS01 |
Confirmation statement made on 20 March 2019 with no updates
|
|
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 73 Francis Road Edgbaston Birmingham B16 8SP on 20 November 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 3 July 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
23 Oct 2017 | AD01 | Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP United Kingdom to 112 Walter Road Swansea SA1 5QQ on 23 October 2017 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|