- Company Overview for REVIVE FM LTD (06890809)
- Filing history for REVIVE FM LTD (06890809)
- People for REVIVE FM LTD (06890809)
- Charges for REVIVE FM LTD (06890809)
- Insolvency for REVIVE FM LTD (06890809)
- More for REVIVE FM LTD (06890809)
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) |
---|---|---|---|
08 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
03 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2015 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
14 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Nov 2014 | AD01 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Tower Bridge House St Katharines Way London E1W 1DD on 21 November 2014 | |
20 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | AD01 | Registered office address changed from Unit M Beacon Business Park Stafford Staffordshire ST18 0WL to Tower Bridge House St Katharines Way London E1W 1DD on 30 October 2014 | |
16 Oct 2014 | RP04 | Second filing of AP01 previously delivered to Companies House | |
29 Aug 2014 | AD01 | Registered office address changed from Unit 7 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Unit M Beacon Business Park Stafford Staffordshire ST18 0WL on 29 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Donna Marie Ward as a secretary on 7 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Gregory Ward as a director on 7 August 2014 | |
29 Aug 2014 | AP01 |
Appointment of Liesl Miller as a director on 7 August 2014
|
|
29 Aug 2014 | AP01 | Appointment of Bruce Robinson as a director on 7 August 2014 | |
29 Aug 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 30 June 2015 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |