Advanced company searchLink opens in new window

RIVERHOUSE COFFEE CO. LTD

Company number 10775220

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)
09 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2023 AD01 Registered office address changed from 39 Skillings Lane Brough East Yorkshire HU15 1BA England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 23 August 2023
23 Aug 2023 LIQ02 Statement of affairs
23 Aug 2023 600 Appointment of a voluntary liquidator
23 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-15
15 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
21 Jun 2022 AA Unaudited abridged accounts made up to 31 July 2021
16 Jun 2022 AD01 Registered office address changed from 67 Market Place South Cave Brough East Yorkshire HU15 2AS England to 39 Skillings Lane Brough East Yorkshire HU15 1BA on 16 June 2022
09 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
27 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
07 Jul 2021 PSC04 Change of details for Mr Thomas Eric Armstrong-Brown as a person with significant control on 30 April 2021
07 Jul 2021 PSC07 Cessation of Alexander Jordan Carter as a person with significant control on 30 April 2021
07 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with updates
23 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
09 Dec 2020 PSC01 Notification of Alexander Jordan Carter as a person with significant control on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mr Thomas Eric Armstrong-Brown as a person with significant control on 9 December 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 4
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
10 Feb 2020 PSC04 Change of details for Mr Thomas Eric Armstrong-Brown as a person with significant control on 7 February 2020
10 Feb 2020 PSC07 Cessation of Christopher John Harrison as a person with significant control on 7 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 TM01 Termination of appointment of Christopher John Harrison as a director on 7 February 2020