Advanced company searchLink opens in new window

RIVERFORD PROPERTIES LIMITED

Company number 08191409

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
06 Mar 2019 AA Total exemption full accounts made up to 29 June 2018
11 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
30 Jul 2018 AP01 Appointment of Ms Olena Dorati as a director on 16 July 2018
30 Jul 2018 TM01 Termination of appointment of Harender Kaur Branch as a director on 16 July 2018
30 Jul 2018 AD01 Registered office address changed from Suite 6 5 Percy Street London W1T 1DG United Kingdom to Suite 6 5 Percy Street London Fitzrovia W1T 1DG on 30 July 2018
30 Jul 2018 AD01 Registered office address changed from 35 Piccadilly London W1J 0LP England to Suite 6 5 Percy Street London Fitzrovia W1T 1DG on 30 July 2018
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Oct 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
15 Sep 2017 PSC01 Notification of Aharon Eliezer Aronov as a person with significant control on 6 April 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
30 Sep 2016 TM01 Termination of appointment of Nicola Jane Cheater as a director on 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Kevin Kaviraj Nosib as a director on 30 September 2016
30 Sep 2016 AP01 Appointment of Mrs Harender Kaur Branch as a director on 30 September 2016
30 Sep 2016 AD01 Registered office address changed from Lsg Solicitors Fourth Floor 35 Piccadilly London W1J 0LP to 35 Piccadilly London W1J 0LP on 30 September 2016
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Oct 2015 AP01 Appointment of Mrs Nicola Jane Cheater as a director on 29 October 2015
06 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
22 May 2014 AA Total exemption small company accounts made up to 30 June 2013