RIVA MIDCO LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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