- Company Overview for RIVEFORD TRADING LIMITED (11364123)
- Filing history for RIVEFORD TRADING LIMITED (11364123)
- People for RIVEFORD TRADING LIMITED (11364123)
- More for RIVEFORD TRADING LIMITED (11364123)
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) |
---|---|---|---|
30 Sep 2024 | AP01 | Appointment of Mr Stephen Paul Gibbons as a director on 20 September 2024 | |
30 Sep 2024 | PSC01 | Notification of Stephen Paul Gibbons as a person with significant control on 20 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Herinavalona Andriamitantsoa as a director on 20 September 2024 | |
30 Sep 2024 | PSC07 | Cessation of Herinavalona Andriamitantsoa as a person with significant control on 20 September 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from Dept 376, 196 High Road Wood Green London N22 8HH United Kingdom to 8 Front Street Shotley Bridge Consett Co Durham DH8 0HH on 20 September 2024 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 May 2022 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 May 2021 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 May 2020 | |
20 Sep 2024 | AA | Micro company accounts made up to 31 May 2019 | |
20 Sep 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
20 Sep 2024 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
20 Sep 2024 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
20 Sep 2024 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
20 Sep 2024 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
20 Sep 2024 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
20 Sep 2024 | RT01 | Administrative restoration application | |
22 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|