RIVERLANE LLP

2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England
StatusDISSOLVED
Company No.OC399256
CategoryLimited Liability Partnership
Incorporated08 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 29 days

SUMMARY

RIVERLANE LLP is an dissolved limited liability partnership with number OC399256. It was incorporated 9 years, 1 month, 11 days ago, on 08 April 2015 and it was dissolved 2 years, 4 months, 29 days ago, on 21 December 2021. The company address is 2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Sep 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Investmark Ltd.

Termination date: 2020-12-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quartlex Ltd.

Termination date: 2020-12-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-12-03

Officer name: Ruslan Iarynko

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-12-03

Officer name: Valeriy Yarynko

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-28

New address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE

Old address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-03-28

Officer name: Investmark Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Quartlex Ltd.

Appointment date: 2017-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Holdstar Inc.

Termination date: 2017-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deltacom Ltd.

Termination date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-08

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Apr 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BLACK RUN SOLUTIONS LTD

84 ST KILDA ROAD,LONDON,W13 9DE

Number:06573340
Status:ACTIVE
Category:Private Limited Company

BRILLIANCE COMMUNITY ACCOUNTING SUPPORTS LTD

284 SHERRARD ROAD,MANOR PARK,E12 6UF

Number:07399526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MR RICE INVERNESS LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC427181
Status:ACTIVE
Category:Private Limited Company

OGL COMPUTER SUPPORT LIMITED

WORCESTER ROAD,WORCESTERSHIRE,DY13 9AT

Number:02798681
Status:ACTIVE
Category:Private Limited Company

R S PROPERTY INVESTMENTS LIMITED

TYNEFIELD COURT EGGINTON ROAD,DERBY,DE65 6NQ

Number:07723484
Status:ACTIVE
Category:Private Limited Company

SOLAMIX LIMITED

YORK HOUSE,BRADFORD,BD16 1PE

Number:11054035
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