Proriva Ltd

DataGardener
dissolved

Proriva Ltd

08399396Private Limited With Share Capital

Unit G9, Chadwell Heath Industrial Park, Dagenham, RM81SL
Incorporated

12/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

77110

Risk

Company Overview

Registration, classification & business activity

Proriva Ltd (08399396) is a private limited with share capital incorporated on 12/02/2013 (13 years old) and registered in dagenham, RM81SL. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Incorporated 12/02/2013
RM81SL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

49
Gazette Dissolved Voluntary
Category:Gazette
Date:10-03-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:29-11-2019
Gazette Notice Voluntary
Category:Gazette
Date:05-11-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2013
Incorporation Company
Category:Incorporation
Date:12-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2019
Filing Date30/11/2018
Latest Accounts28/02/2018

Trading Addresses

Unit G9, Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM81SLRegistered

Contact

Unit G9, Chadwell Heath Industrial Park, Dagenham, RM81SL