RIVIERA HOLDINGS INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 07523163 |
Category | Private Limited Company |
Incorporated | 09 Feb 2011 |
Age | 13 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 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
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
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
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
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
Gazette filings brought up to date
Date: 01 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Feb 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
231 STAFFORD STREET,WALSALL,WS2 8DF
Number: | 10744901 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD
Number: | 07763262 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 MAPLE COURT THOMPSON CLOSE,SOMERSET,TA6 4YD
Number: | 08878786 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARLBOROUGH AVENUE,CHEADLE,SK8 7AP
Number: | 10691875 |
Status: | ACTIVE |
Category: | Private Limited Company |