Advanced company searchLink opens in new window

RIVICO LIMITED

Company number 07440990

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 PSC04 Change of details for Sandip Taank as a person with significant control on 27 March 2018
29 Mar 2018 CH01 Director's details changed for Sandip Taank on 27 March 2018
29 Mar 2018 CH01 Director's details changed for Mrs Bhavna Taank on 27 March 2018
29 Mar 2018 PSC04 Change of details for Mrs Bhavna Taank as a person with significant control on 27 March 2018
29 Mar 2018 AD01 Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to Unit 2 Claymill Building Claymill Road Leicester Leicestershire LE4 9JJ on 29 March 2018
23 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mrs Bhavna Taank on 10 January 2011
17 Jan 2011 CH01 Director's details changed for Sandip Taank on 10 January 2011
17 Jan 2011 AD01 Registered office address changed from 7 Braemar Drive Leicester LE4 7PN United Kingdom on 17 January 2011
22 Dec 2010 AD01 Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 December 2010
16 Nov 2010 NEWINC Incorporation