- Company Overview for RIVA HOLDCO 2 LIMITED (10287648)
- Filing history for RIVA HOLDCO 2 LIMITED (10287648)
- People for RIVA HOLDCO 2 LIMITED (10287648)
- Charges for RIVA HOLDCO 2 LIMITED (10287648)
- Insolvency for RIVA HOLDCO 2 LIMITED (10287648)
- Registers for RIVA HOLDCO 2 LIMITED (10287648)
- More for RIVA HOLDCO 2 LIMITED (10287648)
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) |
---|---|---|---|
09 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Graham Frederick Howell as a director on 17 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from The Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 7 January 2022 | |
07 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2022 | LIQ01 | Declaration of solvency | |
17 Dec 2021 | MR04 | Satisfaction of charge 102876480004 in full | |
17 Dec 2021 | MR04 | Satisfaction of charge 102876480003 in full | |
23 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
28 Apr 2021 | AP01 | Appointment of Mr Christophe Vanackere as a director on 27 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Graham Frederick Howell as a director on 27 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Sebastien Marie Julien Briens as a director on 27 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Yasemin Arik Monappa as a director on 27 April 2021 | |
23 Apr 2021 | AD04 | Register(s) moved to registered office address The Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG | |
21 Apr 2021 | PSC05 | Change of details for Riva Holdco 1 Limited as a person with significant control on 22 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to The Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG on 22 March 2021 | |
07 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
03 Jun 2020 | AP01 | Appointment of Yasemin Arik Monappa as a director on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of David Ian Issott as a director on 1 June 2020 | |
22 May 2020 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates |