RIVERSIDE SELECTION LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/10/1830 October 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
12/05/1812 May 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
17/04/1817 April 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/04/1810 April 2018 | APPLICATION FOR STRIKING-OFF |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/12/1722 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 55 CAVENDISH CRESCENT, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3JW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 22 November 2013 with full list of shareholders |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/01/1319 January 2013 | Annual return made up to 22 November 2012 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | Annual return made up to 22 November 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 22 November 2010 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA FEENEY / 22/11/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA FEENEY / 22/11/2009 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | DIRECTOR APPOINTED MRS SANDRA FEENEY |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/12/0714 December 2007 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | DIRECTOR RESIGNED |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 66 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX |
16/05/0516 May 2005 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/12/0323 December 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/12/038 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/12/038 December 2003 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: G OFFICE CHANGED 08/12/03 WILLOWBANK HOUSE 84 STATION ROAD MARLOW SL7 1NX |
08/12/038 December 2003 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
09/10/039 October 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
22/11/0222 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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