RIVA SMILE LTD
Status | DISSOLVED |
Company No. | 07763085 |
Category | Private Limited Company |
Incorporated | 05 Sep 2011 |
Age | 12 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 14 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11785803 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 BILLET ROAD,LONDON,E17 5DX
Number: | 06982884 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 VALE HEAD,WILMSLOW,SK9 3BP
Number: | 06819237 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 KINGSDOWN AVENUE,BIRMINGHAM,B42 1NF
Number: | 10241632 |
Status: | ACTIVE |
Category: | Private Limited Company |