Advanced company searchLink opens in new window

RIVER EAST SUPPLIES LIMITED

Company number 06370905

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2020 DS01 Application to strike the company off the register
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
04 Jul 2019 CH01 Director's details changed for Mr Kristjan Eric Thorkelson on 4 July 2019
23 May 2019 AA Accounts for a small company made up to 30 June 2018
17 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
01 May 2018 AA Full accounts made up to 30 June 2017
09 Nov 2017 CH01 Director's details changed for Mr Kirstjan Eric Thorkelson on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr Kirstjan Eric Thorkelson as a director on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Narinder Kaulder as a director on 9 November 2017
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
29 Feb 2016 AA Accounts for a medium company made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
04 Jun 2015 CH01 Director's details changed for Mr Narinder Kaulder on 15 April 2015
04 Feb 2015 AA Accounts for a medium company made up to 30 June 2014
16 Oct 2014 AD04 Register(s) moved to registered office address 30 Nelson Street Leicester LE1 7BA
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
07 Aug 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Castiegate Secretaries LIMITED.
  • ANNOTATION Clarification Second filed TM02 for Castiegate Secretaries LIMITED.
11 Jun 2014 TM02 Termination of appointment of Castiegate Secretaries Limited as a secretary on 4 April 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 07/08/2014.
  • ANNOTATION Clarification a second filed TM02 was registered on 07/08/2014.
29 Jan 2014 AA Accounts for a medium company made up to 30 June 2013