Advanced company searchLink opens in new window

GANNEL RIVERSIDE LIMITED

Company number 06392992

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)
21 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AA Full accounts made up to 30 September 2011
24 Feb 2012 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
03 Jan 2012 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
05 Apr 2011 AA Full accounts made up to 31 March 2010
18 Feb 2011 CERTNM Company name changed acorn pentire LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
18 Feb 2011 CONNOT Change of name notice
18 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Aug 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
07 Apr 2010 AP01 Appointment of Rickard Kelly Eriksson as a director
19 Mar 2010 TM01 Termination of appointment of Romy Summerskill as a director
12 Feb 2010 AA Full accounts made up to 31 October 2008
09 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
06 Feb 2010 AP01 Appointment of Mrs Melanie Omirou as a director
05 Feb 2010 AP03 Appointment of Rickard Kelly Eriksson as a secretary
05 Feb 2010 TM02 Termination of appointment of Bridget Mullarkey as a secretary
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2008 363a Return made up to 08/10/08; full list of members
07 Nov 2007 288a New secretary appointed
07 Nov 2007 287 Registered office changed on 07/11/07 from: 280 grays inn road london WC1X 8EB
07 Nov 2007 288a New director appointed
07 Nov 2007 288b Secretary resigned
07 Nov 2007 288b Director resigned