RIVERLINE TRADING LIMITED

4th Floor, Kings Siute 4th Floor, Kings Siute, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.06846691
CategoryPrivate Limited Company
Incorporated13 Mar 2009
Age15 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution28 Oct 2014
Years9 years, 6 months, 20 days

SUMMARY

RIVERLINE TRADING LIMITED is an dissolved private limited company with number 06846691. It was incorporated 15 years, 2 months, 4 days ago, on 13 March 2009 and it was dissolved 9 years, 6 months, 20 days ago, on 28 October 2014. The company address is 4th Floor, Kings Siute 4th Floor, Kings Siute, Harrow, HA1 1BA, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-18

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 18 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 18 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/12/12

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: C/O Union Transport Ship Management Imperial House 21-25 North Street Bromley Kent BR1 1SJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Mr Timothy Robert Lowry

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-30

Old address: C/O Riverline Trading Limited 36 Riverside Medway City Estate Rochester Kent ME2 4DD

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fraser

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2010

Action Date: 18 Sep 2009

Category: Capital

Type: SH01

Capital : 51 GBP

Date: 2009-09-18

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2010

Action Date: 15 Sep 2009

Category: Capital

Type: SH01

Capital : 301 GBP

Date: 2009-09-15

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2010

Action Date: 21 Mar 2009

Category: Capital

Type: SH01

Capital : 650 GBP

Date: 2009-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Fraser

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Carlisle

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr john foster yeoman

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david stanley theobald

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul graeme

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr timothy robert lowry

Documents

View document PDF

Incorporation company

Date: 13 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INVENTIV CONTRACT CARPENTRY LIMITED

22 BRANKSOME BUSINESS PARK,POOLE,BH12 1DW

Number:08324465
Status:ACTIVE
Category:Private Limited Company

MAPLEMARSH LIMITED

13 MAPLEDALE AVENUE,SURREY,CR0 5TF

Number:04759779
Status:ACTIVE
Category:Private Limited Company

PARTRIDGE PANTHERS CLUB LIMITED

BLOCK A STUDIO 5,BIRMINGHAM,B3 1QS

Number:11158901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RECESSION BUSTER WORKBOOKS LLP

23 CURZON STREET,COALVILLE,LE67 6LA

Number:OC386934
Status:ACTIVE
Category:Limited Liability Partnership

RMLFS LIMITED

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:11042671
Status:ACTIVE
Category:Private Limited Company

TOP SHINE LIMITED

89 CHEAM ROAD,EPSOM,KT17 3EG

Number:06127084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source