Advanced company searchLink opens in new window

RIVA TECH LTD

Company number 11694905

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)
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
  • GBP 1