RIVAS SOFTWARE TECHNOLOGY LIMITED

Company Documents

DateDescription
30/06/2430 June 2024 Final Gazette dissolved following liquidation

View Document

30/06/2430 June 2024 Final Gazette dissolved following liquidation

View Document

30/03/2430 March 2024 Return of final meeting in a members' voluntary winding up

View Document

11/07/2311 July 2023 Registered office address changed from 14 Echo Court 21 Admiralty Avenue London E16 2PN England to C/O Clarke Bell Limited 3rd Floor Pinnacle 73 King Street Manchester M2 4NG on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Declaration of solvency

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 1 ALISANDER CLOSE SNODLAND KENT ME6 5SH UNITED KINGDOM

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MS AUDREY CRAWLEY / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY CRAWLEY / 21/06/2018

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information