Advanced company searchLink opens in new window

RVL GEORGIANA LIMITED

Company number 12795304

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)
13 Dec 2024 AD01 Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom to C/O Fox Associate Llp 13 Sentinel Square Hendon London NW4 2EL on 13 December 2024
21 Oct 2024 RM01 Appointment of receiver or manager
27 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AD01 Registered office address changed from 230B Golders Green Road London NW11 9AT United Kingdom to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 31 January 2024
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with updates
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 MR01 Registration of charge 127953040001, created on 10 August 2022
11 Aug 2022 MR01 Registration of charge 127953040002, created on 10 August 2022
26 Jul 2022 PSC02 Notification of Coxon Street Twenty Limited as a person with significant control on 17 June 2022
26 Jul 2022 PSC07 Cessation of Meir Posen as a person with significant control on 17 June 2022
26 Jul 2022 PSC07 Cessation of Hassett Eliyahu as a person with significant control on 17 June 2022
26 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
26 Jul 2022 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 230B Golders Green Road London NW11 9AT on 26 July 2022
26 Jul 2022 PSC01 Notification of Hassett Eliyahu as a person with significant control on 5 August 2021
26 Jul 2022 PSC07 Cessation of Moshe Holder as a person with significant control on 5 August 2021
26 Jul 2022 PSC01 Notification of Meir Posen as a person with significant control on 5 August 2021
26 Jul 2022 AP01 Appointment of Mrs Miriam Posen as a director on 5 August 2021
26 Jul 2022 AP01 Appointment of Mr Meir Posen as a director on 5 August 2021
26 Jul 2022 CS01 Confirmation statement made on 5 August 2021 with updates
26 Jul 2022 TM01 Termination of appointment of Moshe Holder as a director on 5 August 2021
05 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
12 Oct 2021 CS01 Confirmation statement made on 4 August 2021 with no updates