- Company Overview for RAVENSBOURNE RIVERS LIMITED (10802059)
- Filing history for RAVENSBOURNE RIVERS LIMITED (10802059)
- People for RAVENSBOURNE RIVERS LIMITED (10802059)
- More for RAVENSBOURNE RIVERS LIMITED (10802059)
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) |
---|---|---|---|
10 Sep 2021 | PSC02 | Notification of Rimal Al Sahra Marketing Management as a person with significant control on 7 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Farooq Muhammed Mirza as a director on 8 September 2021 | |
10 Sep 2021 | PSC07 | Cessation of Imperial Corporate Capital Plc as a person with significant control on 8 September 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Alan Howard as a secretary on 8 September 2021 | |
04 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
30 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
12 May 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
15 Jan 2020 | CH01 | Director's details changed for Mr Fabeo Russell on 1 January 2020 | |
22 Nov 2019 | AD01 | Registered office address changed from , 3 Lombard Court London, EC3V 9BJ, United Kingdom to 559a Kings Road London SW6 2EB on 22 November 2019 | |
08 Oct 2019 | AP03 | Appointment of Mr Alan Howard as a secretary on 30 September 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Fabeo Russell on 2 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
11 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
08 May 2018 | AA01 | Current accounting period extended from 30 June 2018 to 30 September 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|