RIVERSIDE JEWELLERY AND ACCESSORIES LIMITED
Company number 08182314
- Company Overview for RIVERSIDE JEWELLERY AND ACCESSORIES LIMITED (08182314)
- Filing history for RIVERSIDE JEWELLERY AND ACCESSORIES LIMITED (08182314)
- People for RIVERSIDE JEWELLERY AND ACCESSORIES LIMITED (08182314)
- Insolvency for RIVERSIDE JEWELLERY AND ACCESSORIES LIMITED (08182314)
- More for RIVERSIDE JEWELLERY AND ACCESSORIES LIMITED (08182314)
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) |
---|---|---|---|
25 Jul 2023 | AD01 | Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton on Tees North Yorkshire TS17 6BP England to Stamford House Northenden Road Sale Manchester M33 2DH on 25 July 2023 | |
25 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2023 | LIQ02 | Statement of affairs | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
01 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
06 Nov 2018 | PSC01 | Notification of Omar Balal Ali as a person with significant control on 26 October 2017 | |
06 Nov 2018 | PSC01 | Notification of Khalid Hussain as a person with significant control on 26 October 2017 | |
06 Nov 2018 | PSC04 | Change of details for Mrs Nassim Hussain as a person with significant control on 26 October 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England to Swan House Westpoint Road Teesdale Business Park Stockton on Tees North Yorkshire TS17 6BP on 17 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Khalid Hussain on 16 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mrs Nassim Hussain on 16 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Omar Balal Ali on 16 April 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
23 Aug 2017 | AD01 | Registered office address changed from C/O Fraser Russell Ltd 75 Harborne Road Birmingham B15 3DH England to 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH on 23 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England to C/O Fraser Russell Ltd 75 Harborne Road Birmingham B15 3DH on 23 August 2017 |