Advanced company searchLink opens in new window

REVIVE MOBILE LIMITED

Company number 04860431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
15 May 2019 TM02 Termination of appointment of Sarah Fort as a secretary on 15 May 2019
04 Apr 2019 SH19 Statement of capital on 4 April 2019
  • GBP 1.00
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 CAP-SS Solvency Statement dated 26/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 TM01 Termination of appointment of Paul Yorke Wade as a director on 10 September 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
01 Aug 2018 PSC05 Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 3 July 2018
04 Jul 2018 AP03 Appointment of Sarah Fort as a secretary on 3 July 2018
04 Jul 2018 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from C/O Laytons Llp 2 More London Riverside London SE1 2AP England to Fleet House New Road Lancaster LA1 1EZ on 3 July 2018
24 May 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
13 May 2018 PSC07 Cessation of Ventura Telecom Holdings Limited as a person with significant control on 31 March 2018
13 May 2018 PSC02 Notification of Ecorenew Holdings (Uk) Limited as a person with significant control on 31 March 2018
29 Mar 2018 TM02 Termination of appointment of Michael Patrick Joseph Cahill as a secretary on 29 March 2018
07 Feb 2018 AP04 Appointment of Laytons Secretaries Limited as a secretary on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from 1 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 7 February 2018
04 Jan 2018 AP01 Appointment of Mr Paul Yorke Wade as a director on 22 December 2017
04 Jan 2018 TM01 Termination of appointment of Simon Charles Walsh as a director on 22 December 2017