Advanced company searchLink opens in new window

COX RIVIERA LTD

Company number 06958918

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 1
17 Nov 2010 AD01 Registered office address changed from Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 17 November 2010
27 Jul 2010 TM01 Termination of appointment of Jordana Yechiel as a director
23 Feb 2010 AA01 Current accounting period extended from 31 July 2010 to 30 November 2010
19 Dec 2009 AP01 Appointment of Kristy Ryu as a director
19 Dec 2009 AP01 Appointment of Jordana Yechiel as a director
13 Jul 2009 288b Appointment Terminated Director barbara kahan
10 Jul 2009 NEWINC Incorporation