- Company Overview for REVITALISE LIMITED (05087837)
- Filing history for REVITALISE LIMITED (05087837)
- People for REVITALISE LIMITED (05087837)
- More for REVITALISE LIMITED (05087837)
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) |
---|---|---|---|
16 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 29 March 2014 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from Unit F6 Rainbow Business Centre Phoenix Way Swansea Enterprise Park Swansea SA7 9EH to 1St Floor 46 Mansel Street Swansea SA1 5SW on 13 November 2014 | |
09 May 2014 | TM02 | Termination of appointment of Andrew Peters as a secretary | |
09 May 2014 | TM01 | Termination of appointment of Andrew Peters as a director | |
02 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
13 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | CERTNM |
Company name changed oven cleaning (south wales) LIMITED\certificate issued on 23/04/12
|
|
23 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
23 Apr 2012 | AD02 | Register inspection address has been changed from 17 Spencer Street Brynhyfryd Swansea SA5 9JE | |
23 Apr 2012 | AD01 | Registered office address changed from Unit F6 Rainbow Business Centre Phoenix Way Swansea Enterprise Park Swansea SA7 9EH United Kingdom on 23 April 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from 17 Spencer Street Brynhyfryd Swansea SA5 9JE on 23 April 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
06 Apr 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Oct 2010 | AP01 | Appointment of Mark Anthony Hobbs as a director | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
22 Jul 2010 | AD03 | Register(s) moved to registered inspection location |