Rva Surveyors Limited

DataGardener
rva surveyors limited
dissolved
Unknown

Rva Surveyors Limited

07414296Private Limited With Share Capital

82 St John Street, St John Street, London, EC1M4JN
Incorporated

20/10/2010

Company Age

15 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Rva Surveyors Limited (07414296) is a private limited with share capital incorporated on 20/10/2010 (15 years old) and registered in london, EC1M4JN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Rva surveyors are the independent business rates reduction specialists. we offer our services to business rate payers, whether commercial property owners or tenants, with a 'no reduction no fee' option available. our independent status allows us to ensure we are solely focused on achieving reduction...

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 20/10/2010
EC1M4JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Gazette Dissolved Liquidation
Category:Gazette
Date:18-09-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:18-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-12-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-12-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-08-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2014
Termination Director Company With Name
Category:Officers
Date:05-11-2013
Termination Director Company With Name
Category:Officers
Date:19-08-2013
Capital Allotment Shares
Category:Capital
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2012
Resolution
Category:Resolution
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:10-10-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2012
Legacy
Category:Mortgage
Date:25-09-2012
Legacy
Category:Mortgage
Date:04-02-2012
Legacy
Category:Mortgage
Date:12-01-2012
Termination Director Company With Name
Category:Officers
Date:11-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2012
Legacy
Category:Mortgage
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-2011
Resolution
Category:Resolution
Date:05-07-2011
Change Of Name Request Comments
Category:Change Of Name
Date:11-04-2011
Change Of Name Notice
Category:Change Of Name
Date:11-04-2011
Incorporation Company
Category:Incorporation
Date:20-10-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/06/2024
Filing Date02/03/2023
Latest Accounts29/09/2022

Trading Addresses

82 St. John Street, London, EC1M4JNRegistered

Related Companies

1

Contact