RIVOLI LIMITED

364 High Street 364 High Street, Hayes, UB3 5LF, Middlesex
StatusDISSOLVED
Company No.05692866
CategoryPrivate Limited Company
Incorporated31 Jan 2006
Age18 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 5 days

SUMMARY

RIVOLI LIMITED is an dissolved private limited company with number 05692866. It was incorporated 18 years, 4 months, 27 days ago, on 31 January 2006 and it was dissolved 3 years, 9 months, 5 days ago, on 22 September 2020. The company address is 364 High Street 364 High Street, Hayes, UB3 5LF, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Brian Adolphus Jack

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Nicola Jane Jack

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian Adolphus Jack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from bridge house station road hayes middlesex UB3 4BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/01/07--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUINOX FOR HAIR LIMITED

STUDIO F,WINDERMERE,LA23 1BW

Number:04520773
Status:ACTIVE
Category:Private Limited Company

GODREVY HOUSE LIMITED

BEACH COTTAGE,GWITHIAN, NR.HAYLE,TR27 5BX

Number:02122261
Status:ACTIVE
Category:Private Limited Company

GREEN HEIGHTS INVESTMENTS LIMITED

LOWER GROUND FLOOR,LONDON,N16 6DW

Number:06080746
Status:ACTIVE
Category:Private Limited Company

JAYADOC LIMITED

56 QUEEN ELIZABETHS DRIVE,LONDON,N14 6RD

Number:08971599
Status:ACTIVE
Category:Private Limited Company

LIVINGBRIDGE ENTERPRISE 3 LP

100 WOOD STREET,LONDON,EC2V 7AN

Number:LP019946
Status:ACTIVE
Category:Limited Partnership

SIMPATRANS OIL & GAS LIMITED

DAVYFIELD ROAD,BLACKBURN,BB1 2QY

Number:09318615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source