Advanced company searchLink opens in new window

RIVERSIDE ENERGY (UK) HOLDINGS LIMITED

Company number 09031160

Filter by category

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
29 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
29 May 2015 CH01 Director's details changed for Mark Albert Kirkside on 8 May 2014
04 Jun 2014 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015
12 May 2014 AP01 Appointment of John Richard Bishop as a director
12 May 2014 AD01 Registered office address changed from 67 High Street Chobham Surrey GU24 8AF United Kingdom on 12 May 2014
09 May 2014 TM01 Termination of appointment of Quorum Nominees Limited as a director
09 May 2014 TM01 Termination of appointment of Wendy Blakley as a director
09 May 2014 AP01 Appointment of Mr Cameron Stephen Young as a director
09 May 2014 AP01 Appointment of Mark Albert Kirkside as a director
09 May 2014 AP01 Appointment of Nigel Kirk Adams as a director
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 1