Advanced company searchLink opens in new window

CAFE RIVARO LIMITED

Company number 06872500

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 Sep 2016 AD01 Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 25 September 2016
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
20 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
13 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
03 May 2013 TM02 Termination of appointment of Adil Khan as a secretary
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
29 Nov 2011 AP01 Appointment of Mr Sajid Khan as a director
29 Nov 2011 TM01 Termination of appointment of Sajid Khan as a director
05 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
14 Jun 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
14 Jun 2010 AP03 Appointment of Mr Adil Khan as a secretary
16 Mar 2010 AD01 Registered office address changed from Merchants House 19 Peckover Street Bradford BD1 5BD on 16 March 2010
16 Jul 2009 288a Director appointed sajid khan
14 Apr 2009 288b Appointment terminated director yomtov jacobs
07 Apr 2009 NEWINC Incorporation