RIVER ELECTRIC VEHICLES PVT LTD

30 South Island Place, London, SW9 0DX
StatusACTIVE
Company No.11609141
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 7 months, 28 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIANO SPINOLA LIMITED

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

DIANE HOWLETT LIMITED

THE GATEWAY 83-87,NORWICH,NR2 1DZ

Number:04788892
Status:LIQUIDATION
Category:Private Limited Company

EQUI-VISION SERVICES LIMITED

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

PRINT-PROCESS LIMITED

LUDWELL HOUSE,CHERTSEY,KT16 9BQ

Number:08284965
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