- Company Overview for RIVA TECH LTD (11694905)
- Filing history for RIVA TECH LTD (11694905)
- People for RIVA TECH LTD (11694905)
- Insolvency for RIVA TECH LTD (11694905)
- More for RIVA TECH LTD (11694905)
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) |
---|---|---|---|
18 Dec 2024 | COCOMP | Order of court to wind up | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | PSC04 | Change of details for Mr Eimantas Abraitis as a person with significant control on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Eimantas Abraitis on 21 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 11 Florence Court Maida Vale London W9 1TB England to 245 Elgin Avenue Maida Vale London W9 1NJ on 21 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 352 Fulham Road London SW10 9UH England to 11 Florence Court Maida Vale London W9 1TB on 16 December 2020 | |
16 Dec 2020 | PSC01 | Notification of Eimantas Abraitis as a person with significant control on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Eimantas Abraitis as a director on 16 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Steven Jun-on Yau as a director on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Steven Jun-on Yau as a person with significant control on 16 December 2020 | |
21 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2020 | PSC01 | Notification of Steven Jun-on Yau as a person with significant control on 1 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
20 May 2020 | AD01 | Registered office address changed from 90 Woodstock Avenue London NW11 9RJ United Kingdom to 352 Fulham Road London SW10 9UH on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Steven Jun-on Yau as a director on 1 May 2020 | |
20 May 2020 | PSC07 | Cessation of Jovan Ilic as a person with significant control on 1 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Jovan Ilic as a director on 1 May 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-23
|