Advanced company searchLink opens in new window

RIVIERA RITZ LIMITED

Company number 12608818

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)
10 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
11 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
04 May 2022 AP01 Notice of removal of a director
27 Apr 2022 PSC01 Notification of Vanh Phat Diep as a person with significant control on 27 April 2022
27 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 27 April 2022
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AD01 Registered office address changed from , 71 Davenport Avenue, Manchester, M20 3FS, England to Unit M3 Maxron House Green Lane Romiley Stockport SK6 3JQ on 25 February 2022
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
24 Sep 2021 AP01 Notice of removal of a director
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
22 Sep 2021 AD01 Registered office address changed from , Metro House 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to Unit M3 Maxron House Green Lane Romiley Stockport SK6 3JQ on 22 September 2021
13 Sep 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 12 September 2021
11 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
18 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted