RIVEC LOGISTICS LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ADELEYE

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MRS DAMILOLA BLESSING ADELEYE

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 DISS REQUEST WITHDRAWN

View Document

25/05/2025 May 2020 CESSATION OF PHILIP OLUSEGUN ADELEYE AS A PSC

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/2027 January 2020 APPLICATION FOR STRIKING-OFF

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 FIRST GAZETTE

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 96 PEVENSEY ROAD FOREST GATE LONDON E7 0AH UNITED KINGDOM

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMILOLA BLESSING ADELEYE

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MRS DAMILOLA BLESSING ADELEYE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

16/06/1816 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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