- Company Overview for RIVERSIDE MARKETING SERVICES LIMITED (04398803)
- Filing history for RIVERSIDE MARKETING SERVICES LIMITED (04398803)
- People for RIVERSIDE MARKETING SERVICES LIMITED (04398803)
- More for RIVERSIDE MARKETING SERVICES LIMITED (04398803)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2020 | DS01 | Application to strike the company off the register | |
09 Mar 2020 | PSC02 | Notification of Supagard Limited as a person with significant control on 4 March 2020 | |
09 Mar 2020 | PSC07 | Cessation of Martin John Sands as a person with significant control on 4 March 2020 | |
09 Mar 2020 | PSC07 | Cessation of Jacqueline Sands as a person with significant control on 4 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 3 Riverside Scarborough North Yorkshire YO12 6UE to York Place, Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW on 9 March 2020 | |
09 Mar 2020 | AP03 | Appointment of Mrs Jean Quinn as a secretary on 4 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mrs Jean Quinn as a director on 4 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Martin John Sands as a director on 4 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Jacqueline Sands as a director on 4 March 2020 | |
09 Mar 2020 | TM02 | Termination of appointment of Jacqueline Sands as a secretary on 4 March 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
01 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | AD01 | Registered office address changed from Harrison Ingham & Co Riggs House Riggs Head Scarborough North Yorkshire YO12 5TG on 26 March 2014 |