LONDON RIVERJET LTD

03863759
6 SAFFRONS PARK EASTBOURNE ENGLAND BN20 7UX

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Oct 2020 officers Termination of appointment of director (Alan Joseph Bowler) 1 Buy now
28 Dec 2019 accounts Annual Accounts 6 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 6 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2017 accounts Annual Accounts 6 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 4 Buy now
11 Nov 2015 accounts Annual Accounts 7 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 7 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
10 Nov 2013 accounts Annual Accounts 7 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
11 Jul 2011 accounts Annual Accounts 2 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 1 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for director (Mr William Trevor Moses) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Alan Joseph Bowler) 2 Buy now
30 Jun 2009 accounts Annual Accounts 1 Buy now
17 Nov 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
06 Oct 2008 accounts Annual Accounts 1 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from duane morris solicitors 4 chiswell street london EC1Y 4UP 1 Buy now
07 Feb 2008 annual-return Return made up to 22/10/07; full list of members 2 Buy now
25 Sep 2007 accounts Annual Accounts 1 Buy now
14 Nov 2006 annual-return Return made up to 22/10/06; full list of members 2 Buy now
19 May 2006 accounts Annual Accounts 3 Buy now
11 Nov 2005 annual-return Return made up to 22/10/05; full list of members 2 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: dvane morris solicitors 4 chiswell street london EC1Y 4UP 1 Buy now
03 May 2005 accounts Annual Accounts 2 Buy now
26 Nov 2004 annual-return Return made up to 22/10/04; full list of members 7 Buy now
11 Oct 2004 accounts Annual Accounts 2 Buy now
18 Nov 2003 annual-return Return made up to 22/10/03; full list of members 7 Buy now
18 Sep 2003 accounts Annual Accounts 2 Buy now
16 Nov 2002 annual-return Return made up to 22/10/02; full list of members 7 Buy now
18 Jun 2002 accounts Annual Accounts 2 Buy now
17 Oct 2001 annual-return Return made up to 22/10/01; full list of members 6 Buy now
10 Aug 2001 accounts Annual Accounts 2 Buy now
14 Nov 2000 annual-return Return made up to 22/10/00; full list of members 7 Buy now
14 Nov 2000 officers New director appointed 2 Buy now
14 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
20 Sep 2000 address Registered office changed on 20/09/00 from: 54 harbour parade ramsgate kent CT11 8LN 1 Buy now
26 Oct 1999 officers Secretary resigned 1 Buy now
22 Oct 1999 incorporation Incorporation Company 14 Buy now