About

Registered Number: 06991161
Date of Incorporation: 14/08/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: The Old School House Trentside, Gunthorpe, Nottingham, Nottinghamshire, NG14 7FB

 

Riverbank Bar & Kitchen Ltd was founded on 14 August 2009 with its registered office in Nottingham in Nottinghamshire. Currently we aren't aware of the number of employees at the the business. Hage, David is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGE, David 06 April 2010 04 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 01 June 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
AA01 - Change of accounting reference date 22 February 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 03 November 2016
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 September 2013
MR01 - N/A 05 September 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
SH01 - Return of Allotment of shares 27 April 2011
RESOLUTIONS - N/A 19 April 2011
AD01 - Change of registered office address 18 April 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 30 December 2010
AA01 - Change of accounting reference date 06 October 2010
AP01 - Appointment of director 07 September 2010
AR01 - Annual Return 16 August 2010
SH01 - Return of Allotment of shares 27 April 2010
MG01 - Particulars of a mortgage or charge 06 November 2009
CH01 - Change of particulars for director 15 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
CERTNM - Change of name certificate 07 September 2009
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2013 Fully Satisfied

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.