Advanced company searchLink opens in new window

RIVITE UK LIMITED

Company number 12954197

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)
20 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 2 May 2024
25 May 2023 AD01 Registered office address changed from Unit 15 Kettlestring Lane York YO30 4XF England to 1-5 Victoria Street Chadderton Oldham Greater Manchester OL9 0HH on 25 May 2023
25 May 2023 600 Appointment of a voluntary liquidator
25 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-03
25 May 2023 LIQ02 Statement of affairs
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Micro company accounts made up to 31 October 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Feb 2022 TM01 Termination of appointment of Stephen Joseph Jackson as a director on 24 February 2022
25 Feb 2022 PSC07 Cessation of Stephen Joseph Jackson as a person with significant control on 24 February 2022
25 Feb 2022 PSC01 Notification of Harrison James Brown as a person with significant control on 24 February 2022
24 Feb 2022 AP01 Appointment of Mr Harrison James Brown as a director on 24 February 2022
15 Feb 2022 PSC01 Notification of Stephen Joseph Jackson as a person with significant control on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of John Thomas Dee as a director on 15 February 2022
15 Feb 2022 PSC07 Cessation of John Thomas Dee as a person with significant control on 15 February 2022
24 Jan 2022 AD01 Registered office address changed from Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL United Kingdom to Unit 15 Kettlestring Lane York YO30 4XF on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Stephen Joseph Jackson as a director on 24 January 2022
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
15 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-15
  • GBP 100