RIVERBANK (TONBRIDGE) LIMITED

04563640
15 CANADA SQUARE CANARY WHARF LONDON E14 5GL

Documents

Documents
Date Category Description Pages
01 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jul 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
01 Jul 2018 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
22 May 2018 insolvency Liquidation In Administration Progress Report 21 Buy now
17 Nov 2017 insolvency Liquidation In Administration Progress Report 20 Buy now
16 Jun 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
17 May 2017 insolvency Liquidation In Administration Progress Report 21 Buy now
21 Dec 2016 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
21 Dec 2016 insolvency Liquidation In Administration Resignation Of Administrator 7 Buy now
11 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
22 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
22 Jun 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
05 Jan 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
19 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
19 Jun 2015 insolvency Liquidation In Administration Extension Of Period 20 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
03 Sep 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
15 Aug 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
15 Aug 2014 insolvency Liquidation In Administration Proposals 25 Buy now
26 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jun 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Paul Singer) 1 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 auditors Auditors Resignation Company 1 Buy now
02 Jan 2013 officers Termination of appointment of director (Stephanie Robinson) 1 Buy now
28 Dec 2012 accounts Annual Accounts 8 Buy now
18 Dec 2012 miscellaneous Miscellaneous 2 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 officers Termination of appointment of director (Robert Hobson) 2 Buy now
03 Jul 2012 officers Termination of appointment of director (Paul Singer) 1 Buy now
17 Feb 2012 annual-return Annual Return 16 Buy now
06 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
20 Dec 2010 accounts Annual Accounts 6 Buy now
21 Oct 2010 annual-return Annual Return 8 Buy now
30 Jan 2010 accounts Annual Accounts 6 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
05 Nov 2009 address Move Registers To Sail Company 1 Buy now
05 Nov 2009 address Move Registers To Sail Company 1 Buy now
05 Nov 2009 address Move Registers To Sail Company 1 Buy now
05 Nov 2009 address Move Registers To Sail Company 1 Buy now
05 Nov 2009 address Move Registers To Sail Company 1 Buy now
05 Nov 2009 address Change Sail Address Company 1 Buy now
28 Jul 2009 officers Director's change of particulars / john de stefano / 26/06/2009 1 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
03 Nov 2008 annual-return Return made up to 15/10/08; full list of members 4 Buy now
05 Aug 2008 officers Director's change of particulars / john de stefano / 01/04/2008 1 Buy now
16 May 2008 officers Director appointed mr robert james hobson 1 Buy now
10 Dec 2007 accounts Annual Accounts 6 Buy now
24 Oct 2007 annual-return Return made up to 15/10/07; full list of members 2 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
30 Jan 2007 officers New director appointed 1 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
26 Oct 2006 annual-return Return made up to 15/10/06; full list of members 2 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 officers New director appointed 1 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
20 Mar 2006 officers New director appointed 1 Buy now
09 Feb 2006 accounts Annual Accounts 6 Buy now
22 Dec 2005 officers Director's particulars changed 1 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: 58-60 berners street london W1T 3JS 1 Buy now
19 Dec 2005 address Location of register of members 1 Buy now
14 Dec 2005 mortgage Particulars of mortgage/charge 10 Buy now
14 Dec 2005 mortgage Particulars of mortgage/charge 10 Buy now
05 Dec 2005 officers New secretary appointed 1 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
22 Nov 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 address Registered office changed on 22/11/05 from: 43 portland road london W11 4LJ 1 Buy now
10 Nov 2005 annual-return Return made up to 15/10/05; full list of members 2 Buy now
30 Mar 2005 officers Director's particulars changed 1 Buy now
04 Nov 2004 annual-return Return made up to 15/10/04; full list of members 8 Buy now
27 Sep 2004 accounts Annual Accounts 6 Buy now
15 Apr 2004 capital Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
20 Oct 2003 annual-return Return made up to 15/10/03; full list of members 8 Buy now
06 Aug 2003 address Registered office changed on 06/08/03 from: 8-12 brook street london W1S 1BH 1 Buy now
06 Jun 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
01 Apr 2003 address Registered office changed on 01/04/03 from: 13 stratford place london W1C 1BD 1 Buy now
31 Mar 2003 officers New secretary appointed 1 Buy now
31 Mar 2003 officers New director appointed 3 Buy now
31 Mar 2003 officers New director appointed 3 Buy now
28 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2003 officers New secretary appointed 2 Buy now
28 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
22 Mar 2003 officers New director appointed 4 Buy now
21 Nov 2002 address Location of register of members 1 Buy now
21 Nov 2002 address Registered office changed on 21/11/02 from: 58-60 berners street london W1T 3JS 1 Buy now
29 Oct 2002 officers New secretary appointed;new director appointed 4 Buy now
29 Oct 2002 officers New director appointed 4 Buy now
22 Oct 2002 officers Director resigned 1 Buy now
22 Oct 2002 officers Secretary resigned 1 Buy now
15 Oct 2002 incorporation Incorporation Company 14 Buy now