Advanced company searchLink opens in new window

REVENTADOR LTD

Company number 06672610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
20 May 2016 AA Accounts for a dormant company made up to 31 August 2015
30 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
18 May 2015 AA Accounts for a dormant company made up to 31 August 2014
21 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 6
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
13 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 6
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
10 May 2012 AA Accounts for a dormant company made up to 31 August 2011
27 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
30 Nov 2010 CH03 Secretary's details changed for Peter Jeffrey Kitching on 29 November 2010
30 Nov 2010 CH01 Director's details changed for Peter Jeffrey Kitching on 29 November 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
09 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
23 Sep 2009 288b Appointment terminated director stephen brady
23 Sep 2009 288a Director and secretary appointed peter jeffrey kitching
23 Sep 2009 287 Registered office changed on 23/09/2009 from, 17 princes drive, colwyn bay, conwy, LL29 8HT
30 Sep 2008 288a Director appointed stephen brady
30 Sep 2008 288b Appointment terminated director l & a registrars LIMITED
30 Sep 2008 288b Appointment terminated secretary l & a secretarial LIMITED
30 Sep 2008 287 Registered office changed on 30/09/2008 from, 31 corsham street, london, N1 6DR
13 Aug 2008 NEWINC Incorporation