RIVIERA TOPCO LIMITED

Richmond House Richmond House, Northallerton, DL7 9UL, North Yorkshire, England
StatusDISSOLVED
Company No.08457505
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 22 days

SUMMARY

RIVIERA TOPCO LIMITED is an dissolved private limited company with number 08457505. It was incorporated 11 years, 1 month, 21 days ago, on 22 March 2013 and it was dissolved 3 years, 22 days ago, on 20 April 2021. The company address is Richmond House Richmond House, Northallerton, DL7 9UL, North Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Marcello Mattia

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcello Mattia

Termination date: 2021-01-31

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Second filing notification of a person with significant control

Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Froneri Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcello Mattia

Change date: 2019-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-08

Psc name: Froneri Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-20

Documents

View document PDF

Legacy

Date: 02 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-11-02

Documents

View document PDF

Legacy

Date: 02 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/18

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-02

Capital : 1 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2018

Category: Address

Type: AD03

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084575050001

Documents

View document PDF

Change sail address company with new address

Date: 24 Jul 2018

Category: Address

Type: AD02

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcello Mattia

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-01

Officer name: Mr Marcello Mattia

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Martinez Carretero

Termination date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Daniel Martinez Carretero

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 084575050002

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Jacques Maria Paul Stevenin

Termination date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm Paul O'sullivan

Termination date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Gaelle D'engremont

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marc Afors

Termination date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

New address: Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL

Change date: 2017-10-06

Old address: Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Karl Griffin

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Daniel Martinez Carretero

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Bernard Finneran

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ellis Fraser

Termination date: 2017-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Martinez Carretero

Appointment date: 2017-01-12

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 084575050001

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-19

Officer name: Mr Andrew Bernard Finneran

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: James Scott Lambert

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Afors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ellis Fraser

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Najafi

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Change date: 2013-07-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gaelle D'engremont

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Scott Lambert

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 721 LIMITED\certificate issued on 22/07/13

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colm Paul O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederic Jacques Maria Paul Stevenin

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcnair

Documents

View document PDF

Resolution

Date: 29 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKES PROPERTY MANAGEMENT LIMITED

STIRLING LODGE CHURCH LANE,COLCHESTER,CO3 8LP

Number:09703968
Status:ACTIVE
Category:Private Limited Company

EMERGENT COUNTERMEASURES INTERNATIONAL LTD

PARKSHOT HOUSE,RICHMOND,TW9 2PR

Number:09672939
Status:ACTIVE
Category:Private Limited Company

PRIVATE BUNDESAGENTUR INTERNATIONAL LIMITED

26 WENTWOOD PLACE,PLYMOUTH,PL6 8TF

Number:05353805
Status:ACTIVE
Category:Private Limited Company

ROOTS BEFORE BRANCHES LIMITED

WILLOW HEYS, BLACKSHAW HEYS FARM BREACH HOUSE LANE,KNUTSFORD,WA16 7NS

Number:09608673
Status:ACTIVE
Category:Private Limited Company

SHAFAR ENTERTAINMENT LTD.

2 WINTON LANE,GLASGOW,G12 0QD

Number:SC374946
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE PVCU LTD

30 ROCHE WAY,WELLINGBOROUGH,NN8 5YD

Number:08736541
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