RIVERLEEN FINANCE PTY LTD
Status | CONVERTED-CLOSED |
Company No. | FC033172 |
Category | |
Incorporated | 20 Jan 2016 |
Age | 8 years, 4 months, 10 days |
Jurisdiction | United Kingdom |
Dissolution | 13 Nov 2019 |
Years | 4 years, 6 months, 17 days |
SUMMARY
RIVERLEEN FINANCE PTY LTD is an converted-closed with number FC033172. It was incorporated 8 years, 4 months, 10 days ago, on 20 January 2016 and it was dissolved 4 years, 6 months, 17 days ago, on 13 November 2019. The company address is Level 6 549 St Kilda Road, Melbourne, Vic 3004, Australia.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 13 Nov 2019
Category: Dissolution
Type: OSDS01
Close date: 2019-10-10
Branch number: BR018256
Company number: FC033172
Documents
Accounts with accounts type full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person authorised to represent overseas company with change date
Date: 21 Mar 2019
Category: Officers
Sub Category: Change
Type: OSCH09
Branch number: BR018256
Officer name: Daniel Tristan Lilley
Change date: 2016-12-21
Documents
Termination person authorised overseas company
Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR018256 Person Authorised to Represent terminated 21/12/2016 paul graeme cooper
Documents
Termination person authorised overseas company
Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR018256 Person Authorised to Accept terminated 21/12/2016 paul greame cooper
Documents
Appoint person authorised accept overseas company with appointment date
Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: OSAP07
Branch number: BR018256
Officer name: Daniel Tristan Lilley
New address: The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom
Change date: 2016-12-21
Documents
Appoint person authorised accept overseas company with appointment date
Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: OSAP07
New address: Experian the Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom
Change date: 2016-12-21
Officer name: Daniel Tristan Lilley
Branch number: BR018256
Documents
Appoint person director overseas company with name appointment date
Date: 11 Feb 2019
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-07-05
Officer name: Mrs Karen Julia Greenwood
Documents
Termination person director overseas company with name termination date
Date: 18 Jan 2019
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Alexander John Bromley
Termination date: 2017-06-30
Documents
Termination person director overseas company with name termination date
Date: 18 Jan 2019
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-12-21
Officer name: Paul Graeme Cooper
Documents
Appoint person director overseas company with name appointment date
Date: 18 Jan 2019
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2016-12-15
Officer name: Mr Daniel Tristan Lilley
Documents
Accounts with accounts type full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 24 Dec 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change company details by uk establishment overseas company with change details
Date: 03 Mar 2017
Category: Other
Type: OSCH01
Branch number: BR018256
Change details: Hitwise pty LIMITED
Change date: 2016-03-22
Change type: Name Change
Documents
Accounts with accounts type full
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change company details overseas company
Date: 28 Apr 2016
Category: Other
Type: OSCH02
Change address: Ic Change 01/04/16
Documents
Change of name overseas by resolution with date
Date: 04 Apr 2016
Action Date: 30 Mar 2016
Category: Change-of-name
Type: OSNM01
Change name: Hitwise pty LTD
Change date: 2016-03-30
Documents
Register overseas company
Date: 09 Mar 2016
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to accept service
Date: 09 Mar 2016
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Representative details: Cooper Paul Graeme Suite 5.1/5.2 Lowry House 17 Marble Street United Kingdomm2 3Aw
Branch number: BR018256
Documents
Appointment at registration of person authorised to represent
Date: 09 Mar 2016
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Representative details: Cooper Paul Graeme Suite 5.1/5.2 Lowry House Manchester United Kingdomm2 3Aw
Branch number: BR018256
Documents
Some Companies
34 ASKEW ROAD,,W12 9BH
Number: | 05382567 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLARKE LAWES CONSULTING LIMITED
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA
Number: | 09083799 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANET HOUSE,HORSHAM,RH12 5QE
Number: | 11933286 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIAN CRADLE MAINTENANCE LTD
13-14 FLEMMING COURT,CASTLEFORD,WF10 5HW
Number: | 04948690 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLW ENGINEERING SOLUTIONS LIMITED
FLOOR 1, ASHLEY STREET WORKS,BURNLEY,BB12 0BE
Number: | 06969096 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 10096627 |
Status: | ACTIVE |
Category: | Private Limited Company |