- Company Overview for REVAMILL LIMITED (05922511)
- Filing history for REVAMILL LIMITED (05922511)
- People for REVAMILL LIMITED (05922511)
- More for REVAMILL LIMITED (05922511)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AR01 |
Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
21 Sep 2010 | TM01 | Termination of appointment of Ming Chong as a director | |
03 Mar 2010 | AR01 | Annual return made up to 1 September 2008 | |
03 Mar 2010 | AR01 | Annual return made up to 1 September 2009 | |
03 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Dec 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 | |
02 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
14 Feb 2008 | 363s | Return made up to 01/09/07; full list of members | |
18 Feb 2007 | 288a | New secretary appointed;new director appointed | |
18 Feb 2007 | 288a | New director appointed | |
18 Feb 2007 | 287 | Registered office changed on 18/02/07 from: cameo house 11 bear street london WC2H 7AS | |
04 Oct 2006 | 288b | Secretary resigned | |
04 Oct 2006 | 288b | Director resigned | |
04 Oct 2006 | 287 | Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ | |
01 Sep 2006 | NEWINC | Incorporation |