Advanced company searchLink opens in new window

RIVIERA SET LIMITED

Company number 09837459

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)
14 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
14 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2023 AD01 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 6 December 2023
19 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 12 May 2023
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 12 May 2022
13 Oct 2021 TM01 Termination of appointment of Paul Andrews as a director on 7 October 2021
13 Oct 2021 PSC07 Cessation of Paul Andrews as a person with significant control on 14 May 2021
24 May 2021 AD01 Registered office address changed from 602 Falcon Wharf 34 Lombard Road London SW11 3RF England to 125-127 Union Street Oldham OL1 1TE on 24 May 2021
20 May 2021 600 Appointment of a voluntary liquidator
20 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-13
19 May 2021 LIQ02 Statement of affairs
27 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 October 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Jan 2019 PSC01 Notification of Paul Andrews as a person with significant control on 18 January 2019
03 Jan 2019 CS01 Confirmation statement made on 2 October 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 1
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 1
15 Jan 2018 TM01 Termination of appointment of Neil Monaghan as a director on 15 January 2018
15 Jan 2018 AA Accounts for a dormant company made up to 31 October 2016