RIVERWAY ESTATES LIMITED

05506790
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
25 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
25 Feb 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
14 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jan 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Jan 2015 resolution Resolution 2 Buy now
07 Nov 2014 annual-return Annual Return 8 Buy now
23 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Dec 2013 capital Statement of capital (Section 108) 5 Buy now
23 Dec 2013 insolvency Solvency statement dated 18/12/13 1 Buy now
23 Dec 2013 resolution Resolution 37 Buy now
06 Nov 2013 accounts Annual Accounts 17 Buy now
06 Nov 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Nov 2013 capital Return of Allotment of shares 4 Buy now
05 Nov 2013 officers Termination of appointment of secretary (Annette Rocca) 2 Buy now
05 Nov 2013 officers Termination of appointment of director (Annette Rocca) 2 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Nov 2013 officers Appointment of secretary (Jadzia Zofia Duzniak) 3 Buy now
05 Nov 2013 officers Appointment of director (Valentine Tristram Beresford) 3 Buy now
05 Nov 2013 officers Appointment of director (Andrew Marc Jones) 3 Buy now
05 Nov 2013 officers Appointment of director (Martin Francis Mcgann) 3 Buy now
05 Nov 2013 officers Appointment of director (Mark Andrew Stirling) 3 Buy now
04 Nov 2013 miscellaneous Miscellaneous 1 Buy now
01 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2013 incorporation Memorandum Articles 10 Buy now
31 Oct 2013 resolution Resolution 4 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 8 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2012 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
15 Jul 2011 officers Change of particulars for director (Annette Rocca) 2 Buy now
15 Jul 2011 officers Change of particulars for secretary (Annette Rocca) 1 Buy now
23 Jun 2011 officers Termination of appointment of secretary (Hartrott Nominees Limited) 1 Buy now
25 Aug 2010 accounts Annual Accounts 7 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for corporate secretary (Hartrott Nominees Limited) 2 Buy now
23 Oct 2009 accounts Annual Accounts 6 Buy now
14 Jul 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
16 Feb 2009 officers Appointment terminated director patrick rocca 1 Buy now
16 Feb 2009 officers Secretary appointed hartrott nominees LIMITED 1 Buy now
22 Oct 2008 accounts Annual Accounts 6 Buy now
14 Jul 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
17 Oct 2007 accounts Annual Accounts 6 Buy now
19 Sep 2007 annual-return Return made up to 13/07/07; full list of members 7 Buy now
01 Dec 2006 annual-return Return made up to 13/07/06; full list of members 7 Buy now
29 Sep 2006 capital Ad 02/12/05--------- £ si 99@1=99 £ ic 101/200 2 Buy now
29 Sep 2006 capital Nc inc already adjusted 02/12/05 1 Buy now
29 Sep 2006 capital Ad 02/12/05--------- £ si 4350000@1=4350000 £ ic 200/4350200 2 Buy now
29 Sep 2006 resolution Resolution 10 Buy now
27 Jun 2006 capital Ad 13/07/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
12 Jan 2006 accounts Accounting reference date extended from 31/07/06 to 31/12/06 1 Buy now
12 Jan 2006 officers New director appointed 2 Buy now
07 Dec 2005 mortgage Particulars of mortgage/charge 9 Buy now
07 Sep 2005 officers New secretary appointed 3 Buy now
07 Sep 2005 officers New director appointed 3 Buy now
07 Sep 2005 officers Secretary resigned 1 Buy now
07 Sep 2005 officers Director resigned 1 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 788-790 finchley road, london, NW11 7TJ 1 Buy now
13 Jul 2005 incorporation Incorporation Company 16 Buy now