Advanced company searchLink opens in new window

RIVER CENTRE LIMITED

Company number 05655390

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
06 Apr 2018 AD01 Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to River Centre Ltd the Old Rectory River Street Pewsey Wiltshire SN9 5DB on 6 April 2018
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 TM01 Termination of appointment of Rosemary Anne Sookhdeo as a director on 6 October 2016
16 Feb 2016 TM01 Termination of appointment of Patrick Sookhdeo as a director on 11 February 2016
03 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 Feb 2015 TM02 Termination of appointment of Adrian Paul Bray as a secretary on 1 May 2014
11 Feb 2015 AD02 Register inspection address has been changed to The Old Rectory River Street Pewsey Wiltshire SN9 5DB
08 Oct 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 CH01 Director's details changed for Rev Albrecht Bernhard Hauser on 17 March 2014
03 Mar 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
17 Sep 2013 AA Full accounts made up to 31 December 2012
17 May 2013 MR04 Satisfaction of charge 1 in full
15 Apr 2013 AD01 Registered office address changed from 50 Broadway London SW1H 0BL on 15 April 2013