This company is commonly known as Riverstorm Limited. The company was founded 12 years ago and was given the registration number 07672686. The firm's registered office is in CROYDON. You can find them at Satago Cottage, 360a Brighton Road, Croydon, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RIVERSTORM LIMITED |
---|---|---|
Company Number | : | 07672686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 June 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Pondtail Close, Horsham, United Kingdom, RH12 5HS | Director | 10 April 2015 | Active |
75, Park Lane, Croydon, United Kingdom, CR9 1XS | Director | 19 October 2012 | Active |
4, Stratemore Close, Caterham On The Hill, United Kingdom, CR3 5EQ | Director | 23 April 2013 | Active |
75, Park Lane, Croydon, United Kingdom, CR9 1XS | Director | 19 October 2012 | Active |
75, Park Lane, Croydon, United Kingdom, CR9 1XS | Director | 16 June 2011 | Active |
Mr Christopher Dighton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Pondtail Close, Horsham, United Kingdom, RH12 5HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2020-11-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-30 | Resolution | Resolution. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Capital | Second filing capital allotment shares. | Download |
2018-08-20 | Capital | Second filing capital allotment shares. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Resolution | Resolution. | Download |
2018-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Capital | Capital allotment shares. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.