RIVIERA HOLDINGS INVESTMENTS LIMITED

Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom
StatusDISSOLVED
Company No.07523163
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 29 days

SUMMARY

RIVIERA HOLDINGS INVESTMENTS LIMITED is an dissolved private limited company with number 07523163. It was incorporated 13 years, 4 months, 25 days ago, on 09 February 2011 and it was dissolved 2 years, 9 months, 29 days ago, on 07 September 2021. The company address is Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Malcolm Kaye

Termination date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anton Siekel

Cessation date: 2019-06-12

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Tomas Supa

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Anton Siekel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: First Floor 41 Chalton Street London NW1 1JD

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Gazette notice compulsary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVE GORGEOUS BEAUTY LTD

231 STAFFORD STREET,WALSALL,WS2 8DF

Number:10744901
Status:ACTIVE
Category:Private Limited Company

FALLA AND WHEELDON LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:04971457
Status:ACTIVE
Category:Private Limited Company

FULWOOD WEALTH MANAGEMENT LIMITED

7 CHESHIRE STREET,MARKET DRAYTON,TF9 1PD

Number:09793490
Status:ACTIVE
Category:Private Limited Company

MEMO (HIRWAUN) LTD

72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD

Number:07763262
Status:ACTIVE
Category:Private Limited Company

NANDISA UK LIMITED

FLAT 9 MAPLE COURT THOMPSON CLOSE,SOMERSET,TA6 4YD

Number:08878786
Status:ACTIVE
Category:Private Limited Company

SHAPERCAKE LIMITED

3 MARLBOROUGH AVENUE,CHEADLE,SK8 7AP

Number:10691875
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