Gazette. Gazette dissolved liquidation. |
2023-06-09 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2023-03-09 |
View Report |
Insolvency. Brought down date: 2022-12-21. |
2023-02-28 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-11-17 |
View Report |
Officers. Officer name: Graham Frederick Howell. Termination date: 2022-01-17. |
2022-02-03 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-01-13 |
View Report |
Address. Old address: The Maylands Building Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG England. New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Change date: 2022-01-08. |
2022-01-08 |
View Report |
Resolution. Description: Resolutions. |
2022-01-08 |
View Report |
Officers. Appointment date: 2021-04-27. Officer name: Mr Christophe Vanackere. |
2021-04-28 |
View Report |
Officers. Officer name: Mr Graham Frederick Howell. Appointment date: 2021-04-27. |
2021-04-28 |
View Report |
Officers. Termination date: 2021-04-27. Officer name: Yasemin Arik Monappa. |
2021-04-28 |
View Report |
Officers. Termination date: 2021-04-27. Officer name: Sebastien Marie Julien Briens. |
2021-04-28 |
View Report |
Address. New address: The Maylands Building Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG. |
2021-04-23 |
View Report |
Persons with significant control. Change date: 2021-03-22. Psc name: Riva Topco Ltd. |
2021-04-22 |
View Report |
Address. Old address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom. New address: The Maylands Building Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG. Change date: 2021-03-22. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-04 |
View Report |
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. |
2020-09-22 |
View Report |
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. |
2020-09-22 |
View Report |
Accounts. Accounts type full. |
2020-09-07 |
View Report |
Officers. Appointment date: 2020-06-01. Officer name: Yasemin Arik Monappa. |
2020-06-03 |
View Report |
Officers. Termination date: 2020-06-01. Officer name: David Ian Issott. |
2020-06-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-11 |
View Report |
Accounts. Accounts type full. |
2019-10-09 |
View Report |
Capital. Second filing capital allotment shares. |
2019-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-11 |
View Report |
Accounts. Accounts type full. |
2018-10-06 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Riva Topco Ltd. |
2018-07-13 |
View Report |
Persons with significant control. Psc name: Hgcapital. Cessation date: 2016-04-06. |
2018-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-24 |
View Report |
Capital. Capital allotment shares. |
2018-01-17 |
View Report |
Accounts. Accounts type full. |
2017-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-07-20 |
View Report |
Capital. Capital allotment shares. |
2016-04-20 |
View Report |
Address. Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom. Change date: 2016-04-07. New address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE. |
2016-04-07 |
View Report |
Officers. Officer name: Matthew Edward Brockman. Termination date: 2016-03-22. |
2016-04-06 |
View Report |
Incorporation. Capital: EUR 1 |
2016-02-26 |
View Report |