RIVINGTON 2012 LTD

07293406
FLOOR 8, 71 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AY

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
17 May 2017 officers Termination of appointment of director (Anthony Richard Godwin Cane) 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
24 Aug 2016 officers Change of particulars for corporate secretary (W B Trustees) 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 officers Change of particulars for corporate secretary (W B Trustees) 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 7 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
31 Mar 2014 officers Termination of appointment of director (Anthony Hannay) 1 Buy now
18 Feb 2014 annual-return Annual Return 15 Buy now
20 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
20 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Nov 2013 insolvency Solvency statement dated 05/11/13 1 Buy now
20 Nov 2013 resolution Resolution 2 Buy now
20 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Nov 2013 resolution Resolution 1 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
18 Feb 2013 annual-return Annual Return 15 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
06 Aug 2012 change-of-name Certificate Change Of Name Company 4 Buy now
06 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
06 Jun 2012 officers Change of particulars for director (Anthony Richard Godwin Cane) 3 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
08 Sep 2011 accounts Annual Accounts 7 Buy now
19 Aug 2011 annual-return Annual Return 15 Buy now
20 Jul 2011 officers Change of particulars for director (Anthony Hewitt Scott Hannay) 3 Buy now
20 Jul 2011 officers Change of particulars for director (The Honourable Michael D'arcy Benson) 3 Buy now
20 Jul 2011 officers Change of particulars for director (Anthony Richard Godwin Cane) 3 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Anthony Hannay) 2 Buy now
20 Jul 2011 officers Appointment of corporate secretary (W B Trustees) 3 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Sep 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jun 2010 incorporation Incorporation Company 46 Buy now