- Company Overview for REVITALISE ENTERPRISES LIMITED (01397520)
- Filing history for REVITALISE ENTERPRISES LIMITED (01397520)
- People for REVITALISE ENTERPRISES LIMITED (01397520)
- Charges for REVITALISE ENTERPRISES LIMITED (01397520)
- More for REVITALISE ENTERPRISES LIMITED (01397520)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2023 | DS01 | Application to strike the company off the register | |
14 Sep 2023 | AP01 | Appointment of Mr Kevin Francis Mcguirk as a director on 26 July 2023 | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from 212 Business Design Centre Upper Street London N1 0QH to Stroke Association House 240 City Road London EC1V 2PQ on 4 April 2022 | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
01 Sep 2021 | TM01 | Termination of appointment of Timothy Richard Prideaux as a director on 1 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Linda Margaret Beaney as a director on 1 September 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
19 Nov 2020 | AP01 | Appointment of Ms Janine Tregelles as a director on 22 January 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Christopher David Simmonds as a director on 14 February 2020 | |
18 Nov 2020 | AP03 | Appointment of Ms Janine Tregelles as a secretary on 22 January 2020 | |
18 Nov 2020 | TM02 | Termination of appointment of Christopher David Simmonds as a secretary on 14 February 2020 | |
05 Nov 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
23 Oct 2019 | AP01 | Appointment of Mr Christopher David Simmonds as a director on 16 October 2019 | |
04 Dec 2018 | PSC02 | Notification of Revitalise Respite Holidays as a person with significant control on 6 April 2016 | |
04 Dec 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
04 Dec 2018 | AP03 | Appointment of Mr Christopher David Simmonds as a secretary on 26 November 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Piers David Maurice Vimpany as a secretary on 26 November 2018 |