RIVIERA SET LIMITED

C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET
StatusLIQUIDATION
Company No.09837459
CategoryPrivate Limited Company
Incorporated22 Oct 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

RIVIERA SET LIMITED is an liquidation private limited company with number 09837459. It was incorporated 8 years, 8 months, 15 days ago, on 22 October 2015. The company address is C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 14 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-06

Old address: C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE

New address: C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2023

Action Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2022

Action Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrews

Termination date: 2021-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Andrews

Cessation date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

Old address: 602 Falcon Wharf 34 Lombard Road London SW11 3RF England

New address: 125-127 Union Street Oldham OL1 1TE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Andrews

Notification date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Monaghan

Termination date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: 2 Grosvenor Court Camberley GU15 9JL United Kingdom

New address: 602 Falcon Wharf 34 Lombard Road London SW11 3RF

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 1 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrews

Appointment date: 2016-09-14

Documents

View document PDF

Incorporation company

Date: 22 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTCELL LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01248691
Status:ACTIVE
Category:Private Limited Company

ANDEAN IMPORTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09448699
Status:ACTIVE
Category:Private Limited Company

BOOP LIMITED

27 BUTE STREET,LONDON,SW7 3EY

Number:08652316
Status:ACTIVE
Category:Private Limited Company

E MUTAS LTD

SUITE 31 PEEL HOUSE, 30 THE DOWNS,CHESHIRE,WA14 2PX

Number:11588088
Status:ACTIVE
Category:Private Limited Company

I2BF CAPITAL ADVISORS LIMITED

72A HIGH STREET,BATTLE,TN33 0AG

Number:03941832
Status:ACTIVE
Category:Private Limited Company

PRIDE ROOFING AND CONSTRUCTION LIMITED

1B PERTH HOUSE,CORBY,NN17 5JG

Number:08177334
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