Advanced company searchLink opens in new window

RIVENDELL LEISURE LIMITED

Company number 05235688

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 11 March 2020
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
05 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
27 Sep 2018 AA Accounts for a small company made up to 30 December 2017
20 Dec 2017 AA Accounts for a small company made up to 30 December 2016
15 Dec 2017 MR04 Satisfaction of charge 1 in full
06 Dec 2017 AD01 Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 10-11 Charterhouse Square London EC1M 6EH on 6 December 2017
06 Nov 2017 AD01 Registered office address changed from Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to 10-11 Welken House Charterhouse Square London EC1M 6EH on 6 November 2017
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
13 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
07 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
01 Sep 2015 AA Full accounts made up to 31 December 2014
02 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
11 Aug 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AP01 Appointment of Mr Philip Arthur Would as a director
29 Nov 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000