Advanced company searchLink opens in new window

RIVE ROSHAN LTD

Company number 08919317

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
12 Jul 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
12 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
03 Mar 2016 AP01 Appointment of Mr Ruben De La Rive Box as a director on 1 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AD01 Registered office address changed from 5 Fountayne Road Unit 13 London N15 4QL to Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 16 November 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20
07 Feb 2015 AD01 Registered office address changed from 67B Lugard Road London SE15 2TB England to 5 Fountayne Road Unit 13 London N15 4QL on 7 February 2015
06 Oct 2014 TM01 Termination of appointment of Ruben De La Rive Box as a director on 1 October 2014
31 Aug 2014 AP01 Appointment of Mrs. Golnar Tara Roshan as a director on 30 August 2014
17 Aug 2014 AD01 Registered office address changed from The Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom to 67B Lugard Road London SE15 2TB on 17 August 2014
16 Jul 2014 TM02 Termination of appointment of Golnar Tara Roshan as a secretary on 9 July 2014
04 Apr 2014 CERTNM Company name changed stories of plu LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-30
04 Apr 2014 CONNOT Change of name notice
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted