RIVERPATH MANAGEMENT LTD

Company Documents

DateDescription
19/12/1719 December 2017 STRUCK OFF AND DISSOLVED

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IZZY KOHN / 01/02/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/07/1631 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACOB DREYFUSS

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS RIVKA DREYFUSS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
94A FAIRVIEW ROAD
LONDON
N15 6TP

View Document

05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087266260004

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087266260001

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087266260002

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087266260003

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEIR DRAYFUSS / 24/01/2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY RACHEL HERZKA

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR JACOB MEIR DRAYFUSS

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR IZZY KOHN

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
C/O VENNITT
115 CRAVEN PARK ROAD
LONDON
N15 6BL
ENGLAND

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY RACHEL HERZKA

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE HERZKA

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
C/O HAGER STENHOUSE CO.
206 HIGH ROAD
LONDON
LONDON
N15 4NP
ENGLAND

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company