RIVERCREST PROPERTY CONTRACTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/04/225 April 2022 | Final Gazette dissolved via compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 26/11/1826 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/08/186 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 11/07/1711 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/12/1531 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/12/1531 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/04/1515 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL KNAPFIELD / 20/10/2011 |
| 09/12/149 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 25/07/1425 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 04/12/134 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/07/1311 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 18/12/1218 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 08/12/128 December 2012 | DISS40 (DISS40(SOAD)) |
| 06/12/126 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | FIRST GAZETTE |
| 20/02/1220 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 07/01/127 January 2012 | DISS40 (DISS40(SOAD)) |
| 06/01/126 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
| 25/10/1125 October 2011 | FIRST GAZETTE |
| 21/01/1121 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAVLIN IVANOV / 10/10/2010 |
| 21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAVLIN IVANOV / 10/10/2010 |
| 21/01/1121 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
| 21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 15 PARAMOUNT BUILDING 206-212 ST JOHN STREET LONDON CLERKENWELL EC1V 4PH ENGLAND |
| 23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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