Advanced company searchLink opens in new window

RIVIERA KNIGHTSBRIDGE LTD

Company number 13385355

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)
09 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
03 Jul 2023 AP01 Appointment of Mr Neville Taylor as a director on 30 June 2023
03 Jul 2023 PSC02 Notification of Tpg Grp Limited as a person with significant control on 30 June 2023
03 Jul 2023 AD01 Registered office address changed from Build Studios 203 Westminster Bridge Road London SE1 7FR England to 61 Bridge Street Kington HR5 3DJ on 3 July 2023
03 Jul 2023 TM01 Termination of appointment of Tristram Charles Edward Hillier as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Scott Ward as a director on 30 June 2023
03 Jul 2023 PSC07 Cessation of Unlocked Brands Ltd as a person with significant control on 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
17 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2023 CERTNM Company name changed juliette knightsbridge LTD\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-11
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 AD01 Registered office address changed from 12 Fitzroy Mews London W1T 6DW United Kingdom to Build Studios 203 Westminster Bridge Road London SE1 7FR on 1 November 2022
04 Jul 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
19 Jan 2022 TM01 Termination of appointment of Simon Ward-Nicholson as a director on 4 December 2021
20 Sep 2021 AD01 Registered office address changed from Build Studios 203 Westminster Bridge Road London SE1 7FR United Kingdom to 12 Fitzroy Mews London W1T 6DW on 20 September 2021
12 Jul 2021 MR01 Registration of charge 133853550001, created on 29 June 2021
10 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-10
  • GBP 100