- Company Overview for RIVA PIZZA LIMITED (09404028)
- Filing history for RIVA PIZZA LIMITED (09404028)
- People for RIVA PIZZA LIMITED (09404028)
- More for RIVA PIZZA LIMITED (09404028)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Fleet House Oxney Road Eastern Industry Peterborough Cambridgeshire PE1 5YW England to 22 Vision Park Phorpres Close Hampton Peterborough Cambridgeshire PE7 8FZ on 2 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
24 Jan 2017 | AD01 | Registered office address changed from Car Finance 4U Ltd Oxney Road, Eastern Industry Peterborough PE1 5YW England to Fleet House Oxney Road Eastern Industry Peterborough Cambridgeshire PE1 5YW on 24 January 2017 | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | CONNOT | Change of name notice | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Dec 2015 | AP01 | Appointment of Mr Lee Nightingale as a director on 1 December 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Christopher Charles Webb as a director on 1 December 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|