Advanced company searchLink opens in new window

RIVENDALE MANAGEMENT LTD

Company number 04541309

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2008 288b Appointment Terminated Secretary bridgefield secretaries LIMITED
11 Nov 2008 288b Appointment Terminated Director paul newman
22 Jan 2008 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2007 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2007 652a Application for striking-off
16 Oct 2007 363a Return made up to 20/09/07; full list of members
16 Oct 2007 288c Director's particulars changed
31 Oct 2006 363a Return made up to 20/09/06; full list of members
05 Sep 2006 AA Total exemption small company accounts made up to 30 September 2005
17 Oct 2005 363a Return made up to 20/09/05; full list of members
17 Oct 2005 288c Director's particulars changed
05 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
26 Apr 2005 287 Registered office changed on 26/04/05 from: bridge house 181 queen victoria street london EC4V 4DZ
21 Oct 2004 363s Return made up to 20/09/04; full list of members
03 Aug 2004 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2004 AA Accounts made up to 30 September 2003
27 May 2004 363s Return made up to 20/09/03; full list of members
16 Mar 2004 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2003 288b Secretary resigned
28 Jun 2003 288b Director resigned
28 Jun 2003 288a New director appointed
28 Jun 2003 288a New secretary appointed