- Company Overview for RIVERSIDE INDUSTRIES LIMITED (11500306)
- Filing history for RIVERSIDE INDUSTRIES LIMITED (11500306)
- People for RIVERSIDE INDUSTRIES LIMITED (11500306)
- More for RIVERSIDE INDUSTRIES LIMITED (11500306)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Jun 2020 | PSC01 | Notification of Stephen Adam Davis as a person with significant control on 9 November 2018 | |
19 Jun 2020 | PSC07 | Cessation of Ssd Group Holdings as a person with significant control on 12 November 2019 | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
27 Nov 2019 | PSC05 | Change of details for Ssd Group Holdings as a person with significant control on 3 August 2018 | |
27 Nov 2019 | AD01 | Registered office address changed from 3 Akenside Hill Newcastle upon Tyne Tyne and Wear NE1 3UF United Kingdom to 20C Ordnance Row Portsmouth PO1 3DN on 27 November 2019 | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-03
|