RIVERSIDE MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06868722 |
Category | Private Limited Company |
Incorporated | 03 Apr 2009 |
Age | 15 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year |
SUMMARY
RIVERSIDE MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 06868722. It was incorporated 15 years, 1 month, 13 days ago, on 03 April 2009 and it was dissolved 1 year ago, on 16 May 2023. The company address is 132a Boundary Road, London, NW8 0RH.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivian Ann Green
Termination date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-27
Officer name: Vivienne Ann Green
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Jones
Change date: 2016-06-09
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin David Lee
Termination date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jones
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 03 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-03
Officer name: Justin David Lee
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 03 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-03
Officer name: Vivienne Ann Green
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Legacy
Date: 10 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 03/04/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed vivienne ann green
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed justin david lee
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
ELLEN CLARKE ENTERPRISES LIMITED
1 ALEXANDRA PLACE,WEST YORKSHIRE,LS29 9ES
Number: | 06298034 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 08616679 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARATHON MANAGEMENT SERVICES LIMITED
64 THE PROMENADE,PORTSTEWART,BT55 7AF
Number: | NI052021 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDWELL ASIAN DEVELOPMENT ASSOCIATION
40 TRINITY ROAD NORTH,WEST MIDLANDS,B70 6ND
Number: | 05986924 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
186 HORN LANE,LONDON,W3 6PL
Number: | 08989131 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERSTONE COURT, WANSTEAD ROAD (MANAGEMENT) LIMITED
SUITE F12, EDEN HOUSE,EDENBRIDGE,TN8 6HF
Number: | 01005437 |
Status: | ACTIVE |
Category: | Private Limited Company |