RIVERCASTLE REAL ESTATE LIMITED

No 18 South Street No 18 South Street, W1K 1DG
StatusDISSOLVED
Company No.04126944
CategoryPrivate Limited Company
Incorporated18 Dec 2000
Age23 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution15 Apr 2014
Years10 years, 2 months, 22 days

SUMMARY

RIVERCASTLE REAL ESTATE LIMITED is an dissolved private limited company with number 04126944. It was incorporated 23 years, 6 months, 20 days ago, on 18 December 2000 and it was dissolved 10 years, 2 months, 22 days ago, on 15 April 2014. The company address is No 18 South Street No 18 South Street, W1K 1DG.



Company Fillings

Gazette dissolved voluntary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 14 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-18

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: no 10 leake street london SE1 7NN

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 16/12/03 from: 8 upper grosvenor street mayfair london W1K 2LY

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/01/03

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/12/00--------- £ si 29999@1=29999 £ ic 1/30000

Documents

View document PDF

Incorporation company

Date: 18 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBATROSS RECRUITMENT LTD

CENTRAL PARK,MANCHESTER,M40 5BP

Number:11112731
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUKU LIMITED

24 GALTON HOUSE, ROYAL HERBERT PAVILIONS,LONDON,SE18 4LN

Number:08273300
Status:ACTIVE
Category:Private Limited Company

IQUEUE BARBERS LIMITED

63 WESTBURY ROAD,IPSWICH,IP4 4RE

Number:09336143
Status:ACTIVE
Category:Private Limited Company

MITCHELL HOUSE FREEHOLD LIMITED

FLAT 4, MITCHELL HOUSE,CROYDON,CR0 5SG

Number:06230078
Status:ACTIVE
Category:Private Limited Company

ORCHARD HOUSE ASSOCIATES LIMITED

3 LEICESTER ROAD,LEICESTER,LE2 5BD

Number:08053068
Status:ACTIVE
Category:Private Limited Company

TERMEDEN (UK) LIMITED

6 LANGDALE COURT,WITNEY,OX28 6FG

Number:09108532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source