Advanced company searchLink opens in new window

RIVEC TEAMWORK SERVICES LTD

Company number 06231851

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
23 Sep 2011 AD01 Registered office address changed from C/O C/O Reliance Accounting Services Ltd 40 Well Street London E9 7PX England on 23 September 2011
31 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 23,750
12 Nov 2010 AD01 Registered office address changed from 4 Baillie Close Rainham Essex RM13 9PR England on 12 November 2010
27 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
27 Jul 2010 AP01 Appointment of Mr Adesola Adebayo as a director
27 Jul 2010 CH04 Secretary's details changed for Reliance Corporate Services Limited on 15 March 2010
27 Jul 2010 AD01 Registered office address changed from 40 Well Street London England E9 7PX United Kingdom on 27 July 2010
24 Jun 2010 TM02 Termination of appointment of Patience Adeleye as a secretary
24 May 2010 AA Total exemption small company accounts made up to 31 July 2009
17 May 2010 AD01 Registered office address changed from 22 Deborah Apartment Loxford Road Barking Essex IG11 8PU England on 17 May 2010
27 Dec 2009 AD01 Registered office address changed from C/O Reliance Corporate Services Limited 26 Macgregor Road Beckton London England E16 3LL United Kingdom on 27 December 2009
15 Oct 2009 AP04 Appointment of Reliance Corporate Services Limited as a secretary
15 Oct 2009 AD01 Registered office address changed from 25 Handley Road London E9 7EQ on 15 October 2009
26 Jun 2009 363a Return made up to 30/04/09; full list of members
06 Jun 2009 CERTNM Company name changed rivec teamwork group LIMITED\certificate issued on 10/06/09
02 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Jan 2009 225 Accounting reference date extended from 30/04/2008 to 31/07/2008
01 Jan 2009 288b Appointment Terminated Director dorcas garba
31 Dec 2008 288b Appointment Terminated Secretary dorcas garba
03 Nov 2008 288a Secretary appointed miss dorcas garba
03 Nov 2008 288a Director appointed miss dorcas garba