- Company Overview for REVOLVE GLOBAL LIMITED (05883023)
- Filing history for REVOLVE GLOBAL LIMITED (05883023)
- People for REVOLVE GLOBAL LIMITED (05883023)
- More for REVOLVE GLOBAL LIMITED (05883023)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2015 | AD01 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Nov 2011 | AD01 | Registered office address changed from 57 Tring Avenue London W5 3QD on 21 November 2011 | |
21 Nov 2011 | RT01 | Administrative restoration application | |
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Steven Nicholas Glaser on 7 November 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
02 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
20 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Nov 2007 | 288a | New secretary appointed | |
08 Nov 2007 | 288b | Secretary resigned | |
07 Nov 2007 | 363a | Return made up to 07/11/07; full list of members |