RIVERSIMPLE LTD

08635849
THE WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP

Documents

Documents
Date Category Description Pages
06 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
29 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
15 Feb 2017 officers Termination of appointment of director (Christopher Wolfgang Reitz) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Hugo Ronald Allan Spowers) 1 Buy now
26 Jan 2017 officers Termination of appointment of secretary (Graham Arthur Phenix) 2 Buy now
25 Jan 2017 officers Termination of appointment of director (Graham Arthur Phenix) 2 Buy now
25 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2015 resolution Resolution 1 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2015 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
31 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Mar 2015 resolution Resolution 1 Buy now
19 Mar 2015 capital Return of Allotment of shares 4 Buy now
28 Aug 2014 officers Appointment of secretary (Mr Graham Arthur Phenix) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Stephen Evans) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Patrick Duncan David Andrews) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Sebastian Gregor Antonius Piech) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Martin Zdenek Peter Wilderer) 1 Buy now
16 Aug 2014 officers Termination of appointment of director (Stuart Law Johnston) 1 Buy now
14 Aug 2014 annual-return Annual Return 11 Buy now
04 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Mar 2014 officers Appointment of director (Mr Graham Arthur Phenix) 2 Buy now
18 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2014 capital Return of Allotment of shares 4 Buy now
06 Mar 2014 resolution Resolution 1 Buy now
19 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
17 Feb 2014 capital Return of Allotment of shares 4 Buy now
14 Feb 2014 resolution Resolution 72 Buy now
10 Feb 2014 mortgage Registration of a charge 23 Buy now
03 Feb 2014 officers Appointment of director (Mr Christopher Reitz) 2 Buy now
03 Feb 2014 officers Appointment of director (Mr Sebastian Gregor Antonius Piech) 2 Buy now
17 Dec 2013 officers Appointment of director (Mr Martin Zdenek Peter Wilderer) 2 Buy now
17 Dec 2013 officers Appointment of director (Mr Stuart Law Johnston) 2 Buy now
16 Dec 2013 officers Appointment of director (Mr Stephen Evans) 2 Buy now
16 Dec 2013 officers Appointment of director (Mr Hugo Ronald Allan Spowers) 2 Buy now
21 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Aug 2013 incorporation Incorporation Company 7 Buy now