RIVERSIDE CO-OPERATIVE LEARNING TRUST

The Sydney Russell School The Sydney Russell School, Dagenham, RM9 5QT, Essex, England
StatusDISSOLVED
Company No.08113151
Category
Incorporated20 Jun 2012
Age11 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 20 days

SUMMARY

RIVERSIDE CO-OPERATIVE LEARNING TRUST is an dissolved with number 08113151. It was incorporated 11 years, 11 months, 17 days ago, on 20 June 2012 and it was dissolved 3 years, 6 months, 20 days ago, on 17 November 2020. The company address is The Sydney Russell School The Sydney Russell School, Dagenham, RM9 5QT, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Singleton

Termination date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Angela Ruth Moore

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger John Leighton

Appointment date: 2019-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: Riverside School C/O Riverside School 40 Thames Road Barking IG11 0HZ

Change date: 2016-04-28

New address: C/O Partnership Learning the Sydney Russell School Parsloes Avenue Dagenham Essex RM9 5QT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 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: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-25

Old address: Lifeline House Neville Road Dagenham Essex RM8 3QS United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'connor

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Mcpartland

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Singleton

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Ruth Moore

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLECTIVO ECUADOR RIKCHARY. CER UK LIMITED

18 GERNIGAN HOUSE,LONDON,SW18 3SG

Number:11609299
Status:ACTIVE
Category:Private Limited Company

ESKA INTERNATIONAL LIMITED

FIRST FLOOR, INTERNATIONAL HOUSE,WALSALL,WS4 2LA

Number:05242999
Status:ACTIVE
Category:Private Limited Company

JABILUADEE LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954542
Status:ACTIVE
Category:Private Limited Company

MH ELECTRICAL LEEDS LTD

54 SPIBEY LANE,LEEDS,LS26 0NW

Number:09882450
Status:ACTIVE
Category:Private Limited Company

RIDLEY ESTATES (WARK) LIMITED

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:07401117
Status:ACTIVE
Category:Private Limited Company

S. & B. INVESTMENTS LIMITED

217 MELTON ROAD,NOTTINGHAM,NG12 4AF

Number:01232853
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