- Company Overview for RIVIERA KNIGHTSBRIDGE LTD (13385355)
- Filing history for RIVIERA KNIGHTSBRIDGE LTD (13385355)
- People for RIVIERA KNIGHTSBRIDGE LTD (13385355)
- Charges for RIVIERA KNIGHTSBRIDGE LTD (13385355)
- More for RIVIERA KNIGHTSBRIDGE LTD (13385355)
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
|
|
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
Statement of capital on 2021-05-10
|