Download leads from Nexok and grow your business. Find out more

Rivets (UK) Limited

Documents

Total Documents40
Total Pages127

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off
15 March 2016Final Gazette dissolved via compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
29 May 2015Registered office address changed from Unit 4 Wootton Business Park, Whiterails Road Wootton Bridge Ryde Isle of Wight PO33 4RH to Candlelight Cottage Corve Hill Shorwell Newport Isle of Wight PO30 3JR on 29 May 2015
29 May 2015Registered office address changed from Unit 4 Wootton Business Park, Whiterails Road Wootton Bridge Ryde Isle of Wight PO33 4RH to Candlelight Cottage Corve Hill Shorwell Newport Isle of Wight PO30 3JR on 29 May 2015
4 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Termination of appointment of Dyane Frances Greenslade as a director on 4 August 2014
4 February 2015Termination of appointment of Dyane Frances Greenslade as a director on 4 August 2014
4 February 2015Termination of appointment of Dyane Frances Greenslade as a director on 4 August 2014
28 August 2014Total exemption full accounts made up to 30 November 2013
28 August 2014Total exemption full accounts made up to 30 November 2013
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
18 December 2013Registered office address changed from Unit 4 Wootton Business Park Whiterails Road Wootton Bridge Ryde Isle of Wight PO33 4RN England on 18 December 2013
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
18 December 2013Registered office address changed from Unit 4 Wootton Business Park, Whiterails Road Wootton Bridge Ryde Isle of Wight PO33 4RH on 18 December 2013
18 December 2013Registered office address changed from Unit 4 Wootton Business Park, Whiterails Road Wootton Bridge Ryde Isle of Wight PO33 4RH on 18 December 2013
18 December 2013Registered office address changed from Unit 4 Wootton Business Park Whiterails Road Wootton Bridge Ryde Isle of Wight PO33 4RN England on 18 December 2013
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
4 December 2012Accounts for a dormant company made up to 30 November 2012
4 December 2012Accounts for a dormant company made up to 30 November 2012
18 September 2012Accounts for a dormant company made up to 30 November 2011
18 September 2012Accounts for a dormant company made up to 30 November 2011
13 June 2012Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 13 June 2012
13 June 2012Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 13 June 2012
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders
9 December 2010Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom on 9 December 2010
9 December 2010Appointment of Mrs Dyane Frances Greenslade as a director
9 December 2010Appointment of Christopher Bush as a director
9 December 2010Appointment of Mrs Dyane Frances Greenslade as a director
9 December 2010Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom on 9 December 2010
9 December 2010Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom on 9 December 2010
9 December 2010Appointment of Christopher Bush as a director
29 November 2010Termination of appointment of Graham Stephens as a director
29 November 2010Termination of appointment of Graham Stephens as a director
22 November 2010Incorporation
22 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing