RISTORANTE VIVO LTD
Status | DISSOLVED |
Company No. | 07430715 |
Category | Private Limited Company |
Incorporated | 05 Nov 2010 |
Age | 13 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Feb 2015
Action Date: 01 Feb 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-02-01
Documents
Capital name of class of shares
Date: 25 Feb 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Crosse
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Hone
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Peter Baxter
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Margaret Thompson
Documents
Some Companies
137 DITTON WALK,CAMBS,,CB5 8QF
Number: | 02284512 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
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 |
21 HIGHFIELD ROAD,DARTFORD,DA1 2JS
Number: | 08327990 |
Status: | LIQUIDATION |
Category: | Private Limited Company |