- Company Overview for THE REVOLVER CORPORATION LIMITED (05428091)
- Filing history for THE REVOLVER CORPORATION LIMITED (05428091)
- People for THE REVOLVER CORPORATION LIMITED (05428091)
- Charges for THE REVOLVER CORPORATION LIMITED (05428091)
- More for THE REVOLVER CORPORATION LIMITED (05428091)
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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2023 | DS01 | Application to strike the company off the register | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jul 2023 | TM01 | Termination of appointment of Colin James Beale as a director on 30 June 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr. Stephen Garsden on 9 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
03 May 2023 | CH01 | Director's details changed for Mr Colin James Beale on 15 April 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr. Stephen Garsden on 15 January 2023 | |
26 Apr 2023 | AD02 | Register inspection address has been changed from C/O Harrison Beale & Owen 15 Queens Road Coventry West Midlands CV1 3DE England to Seven Stars House 1 Seven Stars Industrial Estate Wheler Road Coventry West Midlands CV34LB | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
19 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 6 November 2017 | |
06 Nov 2017 | CH03 | Secretary's details changed for Mrs. Shirley Ann Mcgill on 11 October 2017 | |
06 Nov 2017 | PSC05 | Change of details for Mcgill Technology Limited as a person with significant control on 11 October 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |