NEW RIVER IT SERVICES LIMITED: Filings
Overview
Company Name | NEW RIVER IT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC021812 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for NEW RIVER IT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Jul 31, 2017 to Jan 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of 57 London Road Limited as a secretary on Jul 19, 2016 | 3 pages | AP04 | ||||||||||
Appointment of Mr Robin Edward Worby as a director on Jul 19, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Hans Peter Jost as a director on Jun 07, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Mr Francis John Corbishley as a director on Jul 19, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Margaret Josephine Jost as a secretary on Jul 19, 2016 | 2 pages | TM02 | ||||||||||
Appointment of David Paul Anderson as a director on Jul 19, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Margaret Josephine Jost as a director on Jul 19, 2016 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Exchange Place 3 Semple Street Edinburgh EH3 8BL* on Feb 17, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0