Advanced company searchLink opens in new window

RIVER PRINT CONSULTING LTD

Company number 04166074

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
30 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
22 Dec 2016 DS01 Application to strike the company off the register
21 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
01 Jun 2014 CH03 Secretary's details changed for Louise Bool on 1 January 2013
01 Jun 2014 CH01 Director's details changed for Mr Gregory Raymond Bool on 1 January 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from Pinewood House Beulah Walk Woldingham Surrey CR3 7LN on 22 February 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jun 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
06 Jun 2010 CH01 Director's details changed for Gregory Raymond Bool on 1 October 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Oct 2009 AR01 Annual return made up to 22 February 2009 with full list of shareholders
06 Jul 2009 363a Return made up to 22/02/08; full list of members