Advanced company searchLink opens in new window

RIO BUILDING LIMITED

Company number 10931016

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)
21 Nov 2023 LIQ02 Statement of affairs
14 Nov 2023 AD01 Registered office address changed from 9 Hawkwood Crescent London E4 7PL England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 14 November 2023
14 Nov 2023 600 Appointment of a voluntary liquidator
14 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
07 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
29 Mar 2022 AA Unaudited abridged accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 August 2019
27 Sep 2019 CH01 Director's details changed for Mr Wilmar Cesario Da Silva Junior on 27 September 2019
27 Sep 2019 PSC04 Change of details for Mr Wilmar Cesario Da Silva Junior as a person with significant control on 27 September 2019
27 Sep 2019 AD01 Registered office address changed from 10 Canada Avenue London N18 1AS England to 9 Hawkwood Crescent London E4 7PL on 27 September 2019
27 Aug 2019 PSC01 Notification of Wilmar Cesario Da Silva Junior as a person with significant control on 23 August 2018
27 Aug 2019 PSC07 Cessation of Marcelo Alexandre Nicacio Herman Lourenco as a person with significant control on 23 August 2018
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
14 Jun 2018 TM01 Termination of appointment of Marcelo Alexandre Nicacio Herman Lourenco as a director on 14 June 2018
14 Jun 2018 AP01 Appointment of Mr Wilmar Cesario Da Silva Junior as a director on 14 June 2018
04 May 2018 AD01 Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom to 10 Canada Avenue London N18 1AS on 4 May 2018
18 Oct 2017 CH01 Director's details changed for Marcelo Lourenco on 24 August 2017
24 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-24
  • GBP 100