- Company Overview for RIVERS BUSINESS SOLUTIONS LTD (12111399)
- Filing history for RIVERS BUSINESS SOLUTIONS LTD (12111399)
- People for RIVERS BUSINESS SOLUTIONS LTD (12111399)
- Charges for RIVERS BUSINESS SOLUTIONS LTD (12111399)
- More for RIVERS BUSINESS SOLUTIONS LTD (12111399)
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) |
---|---|---|---|
07 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2025 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2023 | AD01 | Registered office address changed from 54 Western Road Nazeing Essex EN9 2QQ England to Gemma House Lilestone Street London NW8 8SS on 5 October 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mr Neil James Rivers on 28 September 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from C/O Lincoln Brown Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to 54 Western Road Nazeing Essex EN9 2QQ on 3 October 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Lorraine Elizabeth Rivers as a director on 19 September 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
16 Jun 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
01 Dec 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
02 Sep 2020 | AD01 | Registered office address changed from Ambition Broxourne Business Centre Pindar Road Hoddesdon EN11 0FJ England to C/O Lincoln Brown Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 2 September 2020 | |
23 Jul 2019 | MR01 | Registration of charge 121113990001, created on 23 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mrs Lorraine Elizabeth Rivers as a director on 19 July 2019 | |
18 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-18
|