AA |
Dormant company accounts made up to February 28, 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 17, 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 18, 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor 156 Cromwell Road London SW7 4EF. Change occurred on November 15, 2019. Company's previous address: Office 10 10-12 Baches Street London N1 6DL England.
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, February 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 17th, February 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Office 10 10-12 Baches Street London N1 6DL. Change occurred on July 6, 2015. Company's previous address: Unit 10 10-12 Baches Street London N1 6DL England.
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 10 10-12 Baches Street London N1 6DL. Change occurred on July 3, 2015. Company's previous address: 1st Floor 93 - 95 Borough High Street London Middlesex SE1 1NL.
filed on: 3rd, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2015
filed on: 9th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2015: 100.00 GBP
|
capital |
|
AP01 |
On January 29, 2015 new director was appointed.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed riva 1 LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on February 12, 2014: 100.00 GBP
|
capital |
|