Riverlane
Chester
CH4 8RH
Wales
Secretary Name | Joshua Farmer |
---|---|
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 8 2nd Floor Viscount House River Lane Saltney Chester CH4 8RH Wales |
Registered Address | Office 1, 2nd Floor Viscount House Riverlane Chester CH4 8RH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
1 at £1 | Joshua Farmer 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Director's details changed for Mr Joshua Farmer on 6 February 2013 (2 pages) |
28 February 2014 | Registered office address changed from Suite 8 2nd Floor Viscount House River Lane Saltney Chester CH4 8RH England on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Joshua Farmer on 6 February 2013 (1 page) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Joshua Farmer on 6 February 2013 (2 pages) |
28 February 2014 | Secretary's details changed for Joshua Farmer on 6 February 2013 (1 page) |
28 February 2014 | Registered office address changed from Suite 8 2nd Floor Viscount House River Lane Saltney Chester CH4 8RH England on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Joshua Farmer on 6 February 2013 (1 page) |
28 February 2014 | Director's details changed for Mr Joshua Farmer on 6 February 2013 (2 pages) |
28 May 2013 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH England on 28 May 2013 (1 page) |
5 February 2013 | Incorporation (21 pages) |
5 February 2013 | Incorporation (21 pages) |