RIVERDALE HALL LTD

Grange Cottage Grange Cottage, London, SE21 7LH, England
StatusDISSOLVED
Company No.08719787
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 4 days

SUMMARY

RIVERDALE HALL LTD is an dissolved private limited company with number 08719787. It was incorporated 10 years, 6 months, 21 days ago, on 07 October 2013 and it was dissolved 1 year, 3 months, 4 days ago, on 24 January 2023. The company address is Grange Cottage Grange Cottage, London, SE21 7LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

New address: Grange Cottage Grange Lane London SE21 7LH

Old address: 100 Clifton Street London EC2A 4TP England

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Richard Weakley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Jonathan David James Downey

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jonathan Downey

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: London Union Plc

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Weakley

Cessation date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-12

Old address: Grange Cottage Grange Lane London SE21 7LH England

New address: 100 Clifton Street London EC2A 4TP

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Weakley

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: London Union Plc

Cessation date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David James Downey

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Richard Weakley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 100 Clifton Street London EC2 4TP

New address: Grange Cottage Grange Lane London SE21 7LH

Change date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

New address: 100 Clifton Street London EC2 4TP

Change date: 2019-08-08

Old address: First Floor 100 Clifton Street London EC2A 4TP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Cramer

Termination date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mr Jonathan David James Downey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Henry Richard Melville Dimbleby

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: London Union Plc

Change date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: Studio 4 19-23 Kingsland Road London E2 8AA

New address: First Floor 100 Clifton Street London EC2A 4TP

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Cramer

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Dimbleby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Richard Melville Dimbleby

Appointment date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Adam Charles Layton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Adam Charles Layton

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

New address: Studio 4 19-23 Kingsland Road London E2 8AA

Change date: 2015-04-29

Old address: Third Floor Rear 19-23 Kingsland Road London E2 8AA

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rbs EC1 LIMITED\certificate issued on 11/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: Flat 7 Darcy House London Fields East Side London E8 3RY United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Charles Layton

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Spivey

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPLIED IONICS LIMITED

THE WILLOWS,SAFFRON WALDEN,CB11 3UG

Number:04079426
Status:ACTIVE
Category:Private Limited Company

BARNEY & BEN LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11604736
Status:ACTIVE
Category:Private Limited Company

LOGAN TRADING BUSINESS UK LIMITED

APARTMENT 3010 BEETHAM TOWER,MANCHESTER,M3 4LT

Number:08165447
Status:ACTIVE
Category:Private Limited Company

RDOD DEVELOPMENT LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11517897
Status:ACTIVE
Category:Private Limited Company

RUSSELL FASHION LIMITED

RUSSELL FASHION LIMITED,LONDON,N17 0EW

Number:11235126
Status:ACTIVE
Category:Private Limited Company

SPACE CONTRACT INTERIORS LIMITED

21 CASTLEOWEN,NEWRY,BT34 1GE

Number:NI038567
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