Advanced company searchLink opens in new window

RIVER INTERNATIONAL LIMITED

Company number SC250674

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)
13 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2013 DS01 Application to strike the company off the register
23 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Apr 2012 CH01 Director's details changed for Mr Steven Francis Turnbull on 23 February 2012
03 Apr 2012 CH03 Secretary's details changed for Mr Steven Francis Turnbull on 23 February 2012
27 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
01 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Jun 2009 363a Return made up to 05/06/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Sep 2008 363a Return made up to 05/06/08; full list of members
03 Sep 2008 288c Director's Change of Particulars / andrew flinn / 01/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 2 lyne grove, now: dollarbeg park; Area was: crossford, now: ; Post Town was: dunfermline, now: dollar; Region was: fife, now: clackmannanshire; Post Code was: KY12 8YB, now: FK14 7LJ; Country was: , now: united kingdom
22 May 2008 AA Total exemption small company accounts made up to 30 June 2007
30 Jul 2007 AA Total exemption small company accounts made up to 30 June 2006
26 Jun 2007 363s Return made up to 05/06/07; no change of members
26 Jun 2007 363(288) Director's particulars changed
17 Jan 2007 287 Registered office changed on 17/01/07 from: 25A kirkgate dunfermline KY12 7NA