RIV SW LTD
Status | DISSOLVED |
Company No. | 04855671 |
Category | Private Limited Company |
Incorporated | 04 Aug 2003 |
Age | 20 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 12 days |
SUMMARY
RIV SW LTD is an dissolved private limited company with number 04855671. It was incorporated 20 years, 9 months, 30 days ago, on 04 August 2003 and it was dissolved 4 years, 7 months, 12 days ago, on 22 October 2019. The company address is 04855671: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: RP05
Change date: 2019-03-01
Default address: PO Box 4385, 04855671: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type dormant
Date: 22 Oct 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Old address: 68 Lombard Street London EC3V 9LJ England
New address: 11 Church Road Great Bookham Surrey KT23 3PB
Change date: 2018-07-05
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-28
Psc name: Arthur Joseph Tolda
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Tolda
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Joseph Mc Vicar
Termination date: 2018-02-02
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Russo Soroudi
Cessation date: 2018-01-01
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-19
Psc name: Arthur Joseph Tolda
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-19
Psc name: Ivo Sobrero
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-20
Officer name: Mr Daniel Joseph Mc Vicar
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-27
Officer name: Gualtiero Mariatti
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giuseppe Masella
Appointment date: 2017-12-20
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-02
New address: 68 Lombard Street London EC3V 9LJ
Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB
Documents
Appoint person director company with name date
Date: 22 Dec 2017
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-19
Officer name: Mr Arthur Tolda
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-19
Officer name: Peter Wayne Scott
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gualtiero Mariatti
Appointment date: 2017-06-08
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Resolution
Date: 20 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 May 2017
Action Date: 16 May 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-05-16
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-16
Officer name: Mr Peter Wayne Scott
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Anne Caveley
Termination date: 2017-05-16
Documents
Termination secretary company with name termination date
Date: 19 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-16
Officer name: Uk Company Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type dormant
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type dormant
Date: 28 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-30
Old address: C/O C/O Uk Company Secretaries Ltd 11 Church Road Bookham Leatherhead Surrey KT23 3PB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Old address: Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB
Change date: 2013-06-04
Documents
Accounts with accounts type dormant
Date: 21 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type dormant
Date: 23 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type dormant
Date: 14 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change corporate secretary company with change date
Date: 16 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Uk Company Secretaries Limited
Change date: 2010-08-04
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed maureen anne caveley
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director uk incorporations LIMITED
Documents
Accounts with accounts type dormant
Date: 17 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16B MARKET GATES SHOPPING CENTRE,GREAT YARMOUTH,NR30 2AX
Number: | 07023229 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 HINTON COURT,LONDON,E10 5HS
Number: | 11604813 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10966462 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW FOREST EXECUTIVE TAXI LIMITED
FLAT 30, MILBANK HOUSE,SOUTHAMPTON,SO14 5RZ
Number: | 11294657 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP02422R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
LANGFORD RIDGE,SWINDON,SN1 4JP
Number: | 11463406 |
Status: | ACTIVE |
Category: | Private Limited Company |