Advanced company searchLink opens in new window

RIVERSIDE GALLERY (DORSET) LIMITED

Company number 06824724

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
22 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
22 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
24 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Ms. Sarah Jane Ridges on 19 April 2010
24 Feb 2011 CH01 Director's details changed for Mr. Imad Hussain Mirza on 19 April 2010
17 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
05 May 2010 AD01 Registered office address changed from 24 White Cliff Mill Street Blandford Forum Dorset DT11 7BE on 5 May 2010
05 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Sarah Jane Ridges on 19 February 2010
05 Mar 2010 CH01 Director's details changed for Imad Hussain Mirza on 19 February 2010
02 Apr 2009 288c Director's change of particulars / imad mirza / 19/02/2009
28 Mar 2009 288a Director appointed imad hussein mirza
28 Mar 2009 288a Director appointed sarah jane ridges