- Company Overview for RIVERSIMPLE LTD (08635849)
- Filing history for RIVERSIMPLE LTD (08635849)
- People for RIVERSIMPLE LTD (08635849)
- Charges for RIVERSIMPLE LTD (08635849)
- Insolvency for RIVERSIMPLE LTD (08635849)
- More for RIVERSIMPLE LTD (08635849)
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) |
---|---|---|---|
06 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2018 | |
06 Dec 2017 | MR04 | Satisfaction of charge 086358490001 in full | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Christopher Wolfgang Reitz as a director on 9 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Hugo Ronald Allan Spowers as a director on 9 February 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Graham Arthur Phenix as a secretary on 18 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Graham Arthur Phenix as a director on 18 January 2017 | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016 | |
15 Nov 2015 | AD01 | Registered office address changed from C/O James Cowper Kreston 1 Fetter Lane London EC4A 1BR to Latimer House 5 Cumberland Place Southampton SO15 2BH on 15 November 2015 | |
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to C/O James Cowper Kreston 1 Fetter Lane London EC4A 1BR on 1 April 2015 | |
31 Mar 2015 | 4.70 | Declaration of solvency | |
31 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
28 Aug 2014 | AP03 | Appointment of Mr Graham Arthur Phenix as a secretary on 26 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Stephen Evans as a director on 29 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Patrick Duncan David Andrews as a director on 29 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Sebastian Gregor Antonius Piech as a director on 29 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Martin Zdenek Peter Wilderer as a director on 8 August 2014 | |
16 Aug 2014 | TM01 | Termination of appointment of Stuart Law Johnston as a director on 11 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|