Advanced company searchLink opens in new window

RIVERPARK HOLDINGS LIMITED

Company number 10681259

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)
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
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 08/05/2019
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-21
  • GBP 200