- Company Overview for REVEL EXPORT LIMITED (01687250)
- Filing history for REVEL EXPORT LIMITED (01687250)
- People for REVEL EXPORT LIMITED (01687250)
- Charges for REVEL EXPORT LIMITED (01687250)
- Insolvency for REVEL EXPORT LIMITED (01687250)
- More for REVEL EXPORT LIMITED (01687250)
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) |
---|---|---|---|
07 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2022 | LIQ02 | Statement of affairs | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | AD01 | Registered office address changed from 33 Mill Ridge Edgware HA8 7PE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 22 April 2022 | |
22 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
12 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
15 Feb 2019 | PSC01 | Notification of Brian Lever as a person with significant control on 1 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Barry Nicholas Lever as a director on 1 February 2019 | |
15 Feb 2019 | PSC01 | Notification of Paul Avraam as a person with significant control on 1 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Barry Nicholas Lever as a person with significant control on 7 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Paul Avraam as a director on 7 February 2019 | |
28 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 21 July 2017 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |