RIVERFOSS LIMITED

1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom
StatusDISSOLVED
Company No.09435540
Category
Incorporated12 Feb 2015
Age9 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

RIVERFOSS LIMITED is an dissolved with number 09435540. It was incorporated 9 years, 3 months, 23 days ago, on 12 February 2015 and it was dissolved 3 years, 8 months, 8 days ago, on 29 September 2020. The company address is 1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Dean

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Dean

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Callow

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Wall

Appointment date: 2018-06-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: 123 Westminster Bridge Road London SE1 7HR United Kingdom

Change date: 2016-01-05

New address: 1st Floor 69 -70 Long Lane London EC1A 9EJ

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTIC CALIBRATION SERVICES LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,NR ROYSTON,SG8 0SS

Number:04143457
Status:ACTIVE
Category:Private Limited Company

ADHOKSHAJA LIMITED

4 FROBISHER CLOSE,PINNER,HA5 1NN

Number:11584899
Status:ACTIVE
Category:Private Limited Company

AP SERVICE MANAGEMENT LTD

70 TUDOR CLOSE,LONDON,SW2 2AB

Number:11188971
Status:ACTIVE
Category:Private Limited Company

BOILER SPARES 2 GO LIMITED

VOTEC HOUSE THE VO-TEC CENTRE,NEWBURY,RG14 5TN

Number:08953865
Status:ACTIVE
Category:Private Limited Company

DMS CMS LIMITED

C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ

Number:SC617316
Status:ACTIVE
Category:Private Limited Company

MARIONS ASSETS LP

SUITE 1201,GLASGOW,G2 1QX

Number:SL018586
Status:ACTIVE
Category:Limited Partnership

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