- Company Overview for RIVIERA RITZ LIMITED (12608818)
- Filing history for RIVIERA RITZ LIMITED (12608818)
- People for RIVIERA RITZ LIMITED (12608818)
- More for RIVIERA RITZ LIMITED (12608818)
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) |
---|---|---|---|
10 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
11 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
04 May 2022 | AP01 | Notice of removal of a director | |
27 Apr 2022 | PSC01 | Notification of Vanh Phat Diep as a person with significant control on 27 April 2022 | |
27 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 27 April 2022 | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2022 | AD01 | Registered office address changed from , 71 Davenport Avenue, Manchester, M20 3FS, England to Unit M3 Maxron House Green Lane Romiley Stockport SK6 3JQ on 25 February 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
24 Sep 2021 | AP01 | Notice of removal of a director | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
22 Sep 2021 | AD01 | Registered office address changed from , Metro House 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to Unit M3 Maxron House Green Lane Romiley Stockport SK6 3JQ on 22 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 12 September 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|