RIVERWALK HOUSE (NO. 1) LIMITED

Heron House 4 Heron House 4, London, W1U 2EF
StatusDISSOLVED
Company No.07828995
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution18 Oct 2016
Years7 years, 7 months, 18 days

SUMMARY

RIVERWALK HOUSE (NO. 1) LIMITED is an dissolved private limited company with number 07828995. It was incorporated 12 years, 7 months, 5 days ago, on 31 October 2011 and it was dissolved 7 years, 7 months, 18 days ago, on 18 October 2016. The company address is Heron House 4 Heron House 4, London, W1U 2EF.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078289950001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Simon Goldstein

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Maurice Ronson

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Change date: 2011-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1131 LIMITED\certificate issued on 10/11/11

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 BELGRAVE GARDENS LTD

30 BELGRAVE GARDENS,,NW8 0RB

Number:05501715
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L BAR (LEICESTER) LTD

72 HUMBERSTONE GATE,LEICESTER,LE1 3PL

Number:11570197
Status:ACTIVE
Category:Private Limited Company

MORLEY RICHES & ABLEWHITE LLP

4 KINGS COURT,COLCHESTER,CO4 9RA

Number:OC300270
Status:ACTIVE
Category:Limited Liability Partnership

ONE UMBRELLA PRODUCTIONS LTD

31 BRABOURNE CLOSE,LONDON,SE19 1AQ

Number:07686818
Status:ACTIVE
Category:Private Limited Company

Q-WATER! LTD

23 SUNHILL AVENUE,EXETER,EX3 0BP

Number:04582239
Status:ACTIVE
Category:Private Limited Company

TEKK-TAPE LIMITED

FIRST FLOOR OFFICES 25 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL

Number:08275636
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