Advanced company searchLink opens in new window

RIVAOIL (U.K.) LIMITED

Company number 04226531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
29 Jul 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
10 Oct 2018 AA Micro company accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 29,988
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 29,988
26 Jun 2015 CH01 Director's details changed for Mr. Victor Duman on 1 June 2015
26 Jun 2015 CH01 Director's details changed for Mrs. Elena Duman on 1 June 2015
26 Jun 2015 CH03 Secretary's details changed for Mr. Victor Duman on 1 June 2015
26 Jun 2015 AD01 Registered office address changed from 19 Courthouse Road Maidenhead Berkshire SL6 6JE to The Landmark Treadaway Hill Flackwell Heath High Wycombe Buckinghamshire HP10 9PD on 26 June 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 29,988