- Company Overview for RIVERS LOAN LIMITED (09053712)
- Filing history for RIVERS LOAN LIMITED (09053712)
- People for RIVERS LOAN LIMITED (09053712)
- More for RIVERS LOAN LIMITED (09053712)
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
|
|
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
|
|
19 Aug 2014 | CERTNM |
Company name changed timec 1460 LIMITED\certificate issued on 19/08/14
|
|
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
|