RIVER DON LIMITED

Salisbury House Salisbury House, London, EC2M 5QN
StatusDISSOLVED
Company No.04132579
CategoryPrivate Limited Company
Incorporated29 Dec 2000
Age23 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution14 Sep 2010
Years13 years, 9 months, 18 days

SUMMARY

RIVER DON LIMITED is an dissolved private limited company with number 04132579. It was incorporated 23 years, 6 months, 4 days ago, on 29 December 2000 and it was dissolved 13 years, 9 months, 18 days ago, on 14 September 2010. The company address is Salisbury House Salisbury House, London, EC2M 5QN.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 20/04/2009 from care of global supply systems room 13 stansted house stansted airport essex CM24 1AE

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 18 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: c/o global supply systems stansted house stansted airport essex CM24 1AE

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/04; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 09/07/03 from: colette house 52-55 piccadilly london W1J 0DX

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 14/02/02 from: 79 mount street london W1Y 5HJ

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 06/03/01--------- £ si [email protected] £ ic 1/1

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 27/03/01 from: 9 cheapside london EC2V 6AD

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Capital

Type: 122

Description: S-div 06/03/01

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no.2107 LIMITED\certificate issued on 09/03/01

Documents

View document PDF

Incorporation company

Date: 29 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING FANTASTIC INCREDIBLE LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09936806
Status:ACTIVE
Category:Private Limited Company

ASLA TRAVEL LTD

MONTAGU HOUSE 81 HIGH STREET,CAMBRIDGESHIRE,PE29 3NY

Number:04224970
Status:ACTIVE
Category:Private Limited Company

B LUDVIGSEN LIMITED

32 DANELAND,HERTFORDSHIRE,EN4 8PY

Number:04472837
Status:ACTIVE
Category:Private Limited Company

CLV (BRISTOL) MEMBER UK LIMITED

7TH FLOOR DIGITAL WORLD CENTRE, 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:11691886
Status:ACTIVE
Category:Private Limited Company

IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED

C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND

Number:SC345934
Status:LIQUIDATION
Category:Private Limited Company

NEW HOPE REHAB UK LTD

7 CHRISTINA CRESCENT,NOTTINGHAM,NG6 8SH

Number:11660746
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