- Company Overview for NEW RIVER IT SERVICES LIMITED (SC021812)
- Filing history for NEW RIVER IT SERVICES LIMITED (SC021812)
- People for NEW RIVER IT SERVICES LIMITED (SC021812)
- More for NEW RIVER IT SERVICES LIMITED (SC021812)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 January 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
03 Nov 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
27 Jul 2016 | AP04 | Appointment of 57 London Road Limited as a secretary on 19 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Robin Edward Worby as a director on 19 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Hans Peter Jost as a director on 7 June 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Francis John Corbishley as a director on 19 July 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of Margaret Josephine Jost as a secretary on 19 July 2016 | |
27 Jul 2016 | AP01 | Appointment of David Paul Anderson as a director on 19 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Margaret Josephine Jost as a director on 19 July 2016 | |
08 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
13 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Oct 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
27 Aug 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 17 February 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders |