RIVERDALE HALL LTD
Status | DISSOLVED |
Company No. | 08719787 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 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
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
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
Dissolution voluntary strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Jul 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Appoint person director company with name
Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Henry Dimbleby
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Charles Layton
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Spivey
Documents
Incorporation company
Date: 07 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE WILLOWS,SAFFRON WALDEN,CB11 3UG
Number: | 04079426 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11517897 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |