Advanced company searchLink opens in new window

RIVERSIDE COMMUNITY GARDEN CIC

Company number 09657843

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2017 DS01 Application to strike the company off the register
27 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
22 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 no member list
09 Jan 2016 TM01 Termination of appointment of Stephen Kenneth Edmonds as a director on 1 December 2015
14 Oct 2015 AP01 Appointment of Mrs Joyce Eileen Madgwick as a director on 7 October 2015
13 Oct 2015 AP01 Appointment of Mr Devan Kandiah as a director on 7 October 2015
07 Oct 2015 AP01 Appointment of Mr Matthew James Salvage as a director on 7 October 2015
19 Aug 2015 CH03 Secretary's details changed for Angela Wright on 1 August 2015
18 Aug 2015 CH03 Secretary's details changed for Angela Wright Millington on 1 August 2015
18 Aug 2015 CH01 Director's details changed for Stephen Kenneth Edmonds on 1 August 2015
18 Aug 2015 CH01 Director's details changed for Angela Wright Millington on 1 August 2015
18 Aug 2015 AD01 Registered office address changed from Systems House Woodside Road Eastleigh Hampshire SO50 4ET to 1 Clare Close Titchfield Common Fareham Hampshire PO14 4QT on 18 August 2015
25 Jun 2015 CICINC Incorporation of a Community Interest Company