Advanced company searchLink opens in new window

RIVERSDALE TRADING LIMITED

Company number 11570914

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AD01 Registered office address changed from Unit 121 New Farm Buildings 4 Drift Road Maidenhead SL6 3st England to Unit12a Tower Lane East Lane Business Park Wembley HA9 7NE on 27 July 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 AP01 Notice of removal of a director
26 Mar 2021 PSC01 Notification of Glen Ian Stewart as a person with significant control on 22 March 2021
26 Mar 2021 PSC07 Cessation of Parviz Elmi as a person with significant control on 22 March 2021
26 Mar 2021 TM01 Termination of appointment of Parviz Elmi as a director on 22 March 2021
26 Mar 2021 AD01 Registered office address changed from Flat 11 Normandy House Regency Crescent London NW4 1NW England to Unit 121 New Farm Buildings 4 Drift Road Maidenhead SL6 3st on 26 March 2021
22 Feb 2021 AP01 Appointment of Mr Parviz Elmi as a director on 17 September 2018
18 Feb 2021 CS01 Confirmation statement made on 16 September 2020 with updates
18 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2021 AA Micro company accounts made up to 30 September 2019
17 Feb 2021 PSC01 Notification of Parviz Elmi as a person with significant control on 17 September 2018
17 Feb 2021 AD01 Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to Flat 11 Normandy House Regency Crescent London NW4 1NW on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Amrani Vittorio as a director on 17 September 2018
17 Feb 2021 PSC07 Cessation of Amrani Vittorio as a person with significant control on 17 September 2018
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 AP01 Notice of removal of a director
27 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
17 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-17
  • GBP 1