RIVIERA REBEL LIMITED

42 The Avenue Hambrook, Chichester, PO18 8TY, West Sussex, England
StatusDISSOLVED
Company No.08221903
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 10 months, 1 day

SUMMARY

RIVIERA REBEL LIMITED is an dissolved private limited company with number 08221903. It was incorporated 11 years, 9 months, 14 days ago, on 20 September 2012 and it was dissolved 4 years, 10 months, 1 day ago, on 03 September 2019. The company address is 42 The Avenue Hambrook, Chichester, PO18 8TY, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Ms Victoria Crespi

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Ms Rebecca Jane Oakley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: 42 the Avenue Hambrook Chichester West Sussex PO18 8TY United Kingdom

New address: 42 the Avenue Hambrook Chichester West Sussex PO18 8TY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: Beach House Pound Road West Wittering Chichester West Sussex PO20 8AJ England

New address: 42 the Avenue Hambrook Chichester West Sussex PO18 8TY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-13

Officer name: Ms Rebecca Jane Oakley

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA

New address: Beach House Pound Road West Wittering Chichester West Sussex PO20 8AJ

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-02

Officer name: Ms Victoria Crespi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Ms Victoria Oakley

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON EDM LTD

104 BYEWATERS,WATFORD,WD18 8WJ

Number:07988677
Status:ACTIVE
Category:Private Limited Company

BLADE DETAILING LTD

FLAT 6 STAUNTON HOUSE,BOURNEMOUTH,BH2 5BA

Number:11356691
Status:ACTIVE
Category:Private Limited Company

CENTRAL STATION HOTEL LIVERPOOL LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10864035
Status:ACTIVE
Category:Private Limited Company

DANICS ENGINEERING PROFESSIONAL SOLUTIONS LTD

15 CLOCHANDIGHTER DRIVE,ABERDEEN,AB12 4SP

Number:SC566845
Status:ACTIVE
Category:Private Limited Company

FALCORE CONSULTING LTD

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:10957575
Status:ACTIVE
Category:Private Limited Company

JOHAL PROPERTIES LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:04126499
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