RIVER ELECTRIC VEHICLES PVT LTD
Status | ACTIVE |
Company No. | 11609141 |
Category | Private Limited Company |
Incorporated | 08 Oct 2018 |
Age | 5 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RIVER ELECTRIC VEHICLES PVT LTD is an active private limited company with number 11609141. It was incorporated 5 years, 7 months, 28 days ago, on 08 October 2018. The company address is 30 South Island Place, London, SW9 0DX.
Company Fillings
Gazette filings brought up to date
Date: 14 Feb 2024
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Gazette filings brought up to date
Date: 21 May 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
Change date: 2022-05-09
Old address: C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London W8 6SN United Kingdom
New address: 30 South Island Place London Sw9 Odx
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Gazette filings brought up to date
Date: 01 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
New address: C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London W8 6SN
Old address: C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London W8 6SA United Kingdom
Change date: 2019-06-19
Documents
Change person director company with change date
Date: 19 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-05
Officer name: Miss Ioana Velicu
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-28
Officer name: Yitzhak Calderon
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Itzik Ben Aharon
Termination date: 2019-04-28
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yitzhak Calderon
Appointment date: 2019-02-22
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Itzik Ben Aharon
Appointment date: 2019-02-22
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Old address: 6 Percy Street London W1T 1DQ United Kingdom
New address: C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London W8 6SA
Change date: 2019-01-16
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-08
Officer name: Ms Ioana Velicu
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: Michael Duke
Documents
Some Companies
53 GUILDFORD ROAD,LONDON,SW8 2DG
Number: | 11160001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITISH BANCORPORATION LIMITED
DAVID GOODMAN,99 REGENT STREET,W1R 7HB
Number: | FC015496 |
Status: | ACTIVE |
Category: | Other company type |
THE GATEWAY 83-87,NORWICH,NR2 1DZ
Number: | 04788892 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MORAN HOUSE 449-451 HIGH ROAD,LONDON,NW10 2JJ
Number: | 06536167 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAGON FINANCIAL PROJECTS MANAGEMENT LIMITED
10 POPLAR PIECE,WORCESTER,WR7 4JD
Number: | 10036343 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUDWELL HOUSE,CHERTSEY,KT16 9BQ
Number: | 08284965 |
Status: | ACTIVE |
Category: | Private Limited Company |