Advanced company searchLink opens in new window

RIVERDALE RETAIL LIMITED

Company number NI606851

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)
10 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
06 Aug 2013 TM01 Termination of appointment of Ion Ilie as a director on 6 August 2013
06 Aug 2013 AP01 Appointment of Mr Daniel Iftene as a director on 6 July 2013
07 Jun 2013 AD01 Registered office address changed from 93 Clonmore Road Dungannon Co. Tyrone BT71 6HX on 7 June 2013
28 May 2013 TM01 Termination of appointment of Kieran Dynes as a director on 28 February 2013
28 May 2013 AP01 Appointment of Ion Ilie as a director on 27 February 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2012 TM01 Termination of appointment of Denise Redpath as a director on 6 February 2012
10 Feb 2012 TM01 Termination of appointment of Cs Director Services Limited as a director on 6 February 2012
10 Feb 2012 AP01 Appointment of Kieran Dynes as a director on 6 February 2012
10 Feb 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 10 February 2012
10 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 06/02/2012
29 Mar 2011 NEWINC Incorporation