CANNES RIVIERA LIMITED

1 Grenville Place, London, NW7 3SA, England
StatusDISSOLVED
Company No.08156673
CategoryPrivate Limited Company
Incorporated25 Jul 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution08 Mar 2016
Years8 years, 2 months, 24 days

SUMMARY

CANNES RIVIERA LIMITED is an dissolved private limited company with number 08156673. It was incorporated 11 years, 10 months, 7 days ago, on 25 July 2012 and it was dissolved 8 years, 2 months, 24 days ago, on 08 March 2016. The company address is 1 Grenville Place, London, NW7 3SA, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-20

New address: 1 Grenville Place London NW7 3SA

Old address: The Brentano Suite 25, 2 Athenaeum Road London N20 9AE

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elmarie Ibanez

Termination date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nodisha LIMITED\certificate issued on 12/08/14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elmarie Ibanez

Appointment date: 2014-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-12

Officer name: Mohamed Twaleb Sham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2014

Action Date: 26 Jul 2014

Category: Address

Type: AD01

New address: The Brentano Suite 25, 2 Athenaeum Road London N20 9AE

Change date: 2014-07-26

Old address: The Brentano Suite 25, 2 Athenaeum Road London N20 9AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2014

Action Date: 26 Jul 2014

Category: Address

Type: AD01

Old address: 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom

New address: The Brentano Suite 25, 2 Athenaeum Road London N20 9AE

Change date: 2014-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Twaleb Sham

Appointment date: 2012-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-02

Old address: 122 - 126 Tooley Street London SE1 2TU United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas Wadlow

Termination date: 2012-11-02

Documents

View document PDF

Incorporation company

Date: 25 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAR BUILDING & SERVICES LTD

111 FINCH LANE,LIVERPOOL,L14 9PY

Number:04641346
Status:ACTIVE
Category:Private Limited Company

BUCKFAST CARPETS AND INTERIORS LTD

HILLCOTE,OTTERY ST. MARY,EX11 1BE

Number:11462737
Status:ACTIVE
Category:Private Limited Company

DONSHADES LTD

LILAC COTTAGE THE STREET,CHEDDAR,BS27 3TH

Number:07826851
Status:ACTIVE
Category:Private Limited Company

HELPING APPS LIMITED

HELPING APPS TOWER HILL,WITNEY,GU5 9LS

Number:11299359
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY BREWING COMPANY LIMITED

26 SIDNEY ROAD,NOTTINGHAM,NG9 1AN

Number:08135420
Status:ACTIVE
Category:Private Limited Company

NOVUS 26 LIMITED

39 UPPER NORTH MALL,DONCASTER,DN1 1LJ

Number:11109421
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