- Company Overview for RIVE ROSHAN LTD (08919317)
- Filing history for RIVE ROSHAN LTD (08919317)
- People for RIVE ROSHAN LTD (08919317)
- More for RIVE ROSHAN LTD (08919317)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
12 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
03 Mar 2016 | AP01 | Appointment of Mr Ruben De La Rive Box as a director on 1 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 5 Fountayne Road Unit 13 London N15 4QL to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 16 November 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
07 Feb 2015 | AD01 | Registered office address changed from 67B Lugard Road London SE15 2TB England to 5 Fountayne Road Unit 13 London N15 4QL on 7 February 2015 | |
06 Oct 2014 | TM01 | Termination of appointment of Ruben De La Rive Box as a director on 1 October 2014 | |
31 Aug 2014 | AP01 | Appointment of Mrs. Golnar Tara Roshan as a director on 30 August 2014 | |
17 Aug 2014 | AD01 | Registered office address changed from The Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom to 67B Lugard Road London SE15 2TB on 17 August 2014 | |
16 Jul 2014 | TM02 | Termination of appointment of Golnar Tara Roshan as a secretary on 9 July 2014 | |
04 Apr 2014 | CERTNM |
Company name changed stories of plu LIMITED\certificate issued on 04/04/14
|
|
04 Apr 2014 | CONNOT | Change of name notice | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|