RISTORANTE VIVO LTD

C/O Macintyre Hudson Peterbridge House C/O Macintyre Hudson Peterbridge House, Northampton, NN4 7HB, Northamptonshire
StatusDISSOLVED
Company No.07430715
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 29 days

SUMMARY

RISTORANTE VIVO LTD is an dissolved private limited company with number 07430715. It was incorporated 13 years, 7 months, 3 days ago, on 05 November 2010 and it was dissolved 4 years, 2 months, 29 days ago, on 10 March 2020. The company address is C/O Macintyre Hudson Peterbridge House C/O Macintyre Hudson Peterbridge House, Northampton, NN4 7HB, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-02-01

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 22 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Catherine Margaret Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Nov 2014

Category: Address

Type: AD03

New address: 4 Little Lane Stanion Kettering Northamptonshire NN14 1DJ

Documents

View document PDF

Change sail address company with new address

Date: 11 Nov 2014

Category: Address

Type: AD02

New address: 4 Little Lane Stanion Kettering Northamptonshire NN14 1DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Crosse

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Hone

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Baxter

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Margaret Thompson

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBE I T LTD

137 DITTON WALK,CAMBS,,CB5 8QF

Number:02284512
Status:LIQUIDATION
Category:Private Limited Company

KOSCO INTERIORS LIMITED

UNIT 5 WILLOW COURT,WARRINGTON,WA2 8UF

Number:04253964
Status:ACTIVE
Category:Private Limited Company

LIFT TECHNICAL SERVICES LIMITED

4A ROMAN ROAD,LONDON,E6 3RX

Number:06646356
Status:ACTIVE
Category:Private Limited Company

MESSAGEWORX LIMITED

20 MEADOW DRIVE,WILTSHIRE,SN10 3BJ

Number:05760926
Status:ACTIVE
Category:Private Limited Company

REX BUILDING AND MAINTENANCE LTD

2 WITHYPOOL,HEREFORD,HR2 7PW

Number:06772338
Status:ACTIVE
Category:Private Limited Company

THE VELO HOUSE LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:08327990
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source