RIVERVIEW TRADING LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Cessation of Nahida Islam as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Mohamed Nazmul Hoque Chowdhury as a director on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 84 Spring Garden Aberdeen AB25 1GN Scotland to Orbital House East Kilbride Glasgow G74 5PR on 2023-10-20

View Document

20/10/2320 October 2023 Cessation of Mohamed Nazmul Hoque Chowdhury as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Notification of Lee Croucher as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mr Lee Croucher as a director on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/10/2320 October 2023 Termination of appointment of Nahida Islam as a director on 2023-10-20

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

09/05/239 May 2023 Registered office address changed from Key-Moves 14 Chapel Street Aberdeen Aberdeenshire AB10 1SP Scotland to 84 Spring Garden Aberdeen AB25 1GN on 2023-05-09

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Cessation of Narayan Prasad Shrestha as a person with significant control on 2021-05-23

View Document

10/08/2110 August 2021 Termination of appointment of Narayan Prasad Shrestha as a director on 2021-07-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MRS BO ZHANG

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR AHASHAN HABIB

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHASHAN HABIB

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company