- Company Overview for RIVERSDALE TRADING LIMITED (11570914)
- Filing history for RIVERSDALE TRADING LIMITED (11570914)
- People for RIVERSDALE TRADING LIMITED (11570914)
- More for RIVERSDALE TRADING LIMITED (11570914)
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
Statement of capital on 2018-09-17
|