RIVERSIDE PROJECTS LIMITED

Company Documents

DateDescription
16/12/2316 December 2023 Final Gazette dissolved following liquidation

View Document

16/12/2316 December 2023 Final Gazette dissolved following liquidation

View Document

16/09/2316 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2311 January 2023 Removal of liquidator by court order

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-09-07

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MRS SHAN PARTRIDGE

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAN-LING LIU

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHAN PARTRIDGE

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS SHAN PARTRIDGE

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MS KAN-LING LIU

View Document

06/03/136 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 3

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHAN PARTRIDGE

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNIE PARTRIDGE / 24/08/2012

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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