Advanced company searchLink opens in new window

RIVA HOLDCO 2 LIMITED

Company number 10287648

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
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