Advanced company searchLink opens in new window

RIVAR INTERNATIONAL LIMITED

Company number 03915569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
01 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Ilgam Rzaev on 28 January 2010
03 Feb 2010 CH01 Director's details changed for Vefa Rzaeva on 28 January 2010
19 May 2009 225 Accounting reference date extended from 31/01/2009 to 31/07/2009
08 May 2009 AA Total exemption small company accounts made up to 31 January 2008
16 Feb 2009 363a Return made up to 28/01/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 January 2007
20 Oct 2008 287 Registered office changed on 20/10/2008 from unit 1, horizon building 15 hertsmere road london E14 4AW
05 Mar 2008 363a Return made up to 28/01/08; full list of members
04 Jan 2008 287 Registered office changed on 04/01/08 from: venus house, bridgwater road stratford london E15 2JZ
07 Mar 2007 288c Secretary's particulars changed
07 Mar 2007 363a Return made up to 28/01/07; full list of members
07 Mar 2007 287 Registered office changed on 07/03/07 from: c/o registered office, cduk services, 19-20 britten court, abbey lane, london E15 2RS
07 Mar 2007 288a New secretary appointed
06 Mar 2007 288b Secretary resigned