Advanced company searchLink opens in new window

RIVERS LOAN LIMITED

Company number 09053712

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
02 Jan 2020 AA Micro company accounts made up to 31 May 2019
28 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 May 2017
15 Aug 2017 AD01 Registered office address changed from 2 Collingwood Street (3rd Floor) Newcastle upon Tyne NE1 1JF to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017
20 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
19 Aug 2014 CERTNM Company name changed timec 1460 LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
19 Aug 2014 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 2 Collingwood Street (3Rd Floor) Newcastle upon Tyne NE1 1JF on 19 August 2014
18 Aug 2014 TM01 Termination of appointment of Andrew John Davison as a director on 18 August 2014
18 Aug 2014 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2014
18 Aug 2014 AP01 Appointment of Mr Malcolm Holloway as a director on 18 August 2014
18 Aug 2014 AP01 Appointment of Mr Jonathan Paul Gold as a director on 18 August 2014
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 1