Advanced company searchLink opens in new window

RIVERSIMPLE LTD

Company number 08635849

Filter by category

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 9,325,499.0152
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
  • GBP 6,750,499.015