RIVA SMILE LTD

41 Pochard Drive, Scunthorpe, DN16 3WH, England
StatusDISSOLVED
Company No.07763085
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 27 days

SUMMARY

RIVA SMILE LTD is an dissolved private limited company with number 07763085. It was incorporated 12 years, 8 months, 29 days ago, on 05 September 2011 and it was dissolved 3 years, 5 months, 27 days ago, on 08 December 2020. The company address is 41 Pochard Drive, Scunthorpe, DN16 3WH, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

New address: 41 Pochard Drive Scunthorpe DN16 3WH

Change date: 2019-08-06

Old address: 2 Peacock Place Gainsborough Lincolnshire DN21 1GH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077630850001

Charge creation date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Juana Luz Rivadeneyra

Change date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Jose Andres Ruiz Tolentino

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Mrs Juana Luz Rivadeneyra Aurisrivadeneyra

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

New address: 2 Peacock Place Gainsborough Lincolnshire DN21 1GH

Change date: 2016-06-29

Old address: 11 Chatsworth Grove Kenilworth Warwickshire CV8 2NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

New address: 11 Chatsworth Grove Kenilworth Warwickshire CV8 2NR

Change date: 2015-03-23

Old address: 14 Ingamells Drive Saxilby Lincoln LN1 2WX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-15

Officer name: Mrs Juana Luz Rivadeneyra

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-15

Old address: 7 Stukeley Close Lincoln Lincolnshire LN2 4WD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Address

Type: AD01

Old address: 714 Witham Wharf Brayford Street Lincoln Lincolnshire LN5 7DL England

Change date: 2013-04-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Andres Ruiz Tolentino

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK AND G LTD

2A CARNFORTH PARADE,GRIMSBY,DN34 5LA

Number:11086564
Status:ACTIVE
Category:Private Limited Company

GREENLIGHT HEALTHCARE TRUSTEES LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:09024761
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JJ AUTOS & EXPORTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11785803
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW CONSULTANTS LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:06982884
Status:ACTIVE
Category:Private Limited Company

LIFE BEYOND LIMITS LIMITED

29 VALE HEAD,WILMSLOW,SK9 3BP

Number:06819237
Status:ACTIVE
Category:Private Limited Company

PT FIREPRO LTD

174 KINGSDOWN AVENUE,BIRMINGHAM,B42 1NF

Number:10241632
Status:ACTIVE
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