- Company Overview for REVY SYSTEMS LIMITED (06668641)
- Filing history for REVY SYSTEMS LIMITED (06668641)
- People for REVY SYSTEMS LIMITED (06668641)
- More for REVY SYSTEMS LIMITED (06668641)
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 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Dec 2018 | PSC01 | Notification of Alessandro Piovan as a person with significant control on 11 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Amleto Del Tito as a director on 11 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Alessandro Piovan as a director on 11 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of London Wall Tr Ltd as a person with significant control on 11 December 2018 | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
09 Jun 2017 | AD01 | Registered office address changed from C/O Office 2093 No.1 Fore Street London EC2Y 5EJ England to Office 2093, No. 1 Fore Street London EC2Y 5EJ on 9 June 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
07 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
07 Jan 2017 | AD01 | Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ to C/O Office 2093 No.1 Fore Street London EC2Y 5EJ on 7 January 2017 | |
07 Jan 2017 | TM01 | Termination of appointment of Sergio Di Maio as a director on 5 January 2017 | |
07 Jan 2017 | AP01 | Appointment of Mr. Amleto Del Tito as a director on 6 January 2017 | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
07 Jan 2017 | TM02 | Termination of appointment of Franco Trimboli as a secretary on 2 January 2017 | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
20 Jan 2016 | AD01 | Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England to C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ on 20 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 29 Chichele Road London --- Select --- NW2 3AN to C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ on 20 January 2016 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2015 | AA | Accounts for a dormant company made up to 31 August 2014 |