Advanced company searchLink opens in new window

RIVERHALL PROPERTIES LIMITED

Company number 03766386

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2015 DS01 Application to strike the company off the register
24 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
24 Jun 2014 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 24 June 2014
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
24 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
09 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Mario Ttakoushis on 7 May 2011
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
06 Aug 2010 AD01 Registered office address changed from 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 August 2010
05 Aug 2010 CH01 Director's details changed for Mario Ttakoushis on 1 October 2009
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
10 May 2010 AD01 Registered office address changed from Great Wilmores Farm Workers Road High Laver Ongar Essex CM5 0DZ on 10 May 2010
03 Sep 2009 287 Registered office changed on 03/09/2009 from 91 bounces road london N9 8LD united kingdom
02 Sep 2009 288b Appointment terminated secretary nicholas ttakoushis
21 Jul 2009 363a Return made up to 07/05/09; full list of members