- Company Overview for REVEAL2ME LIMITED (06906068)
- Filing history for REVEAL2ME LIMITED (06906068)
- People for REVEAL2ME LIMITED (06906068)
- More for REVEAL2ME LIMITED (06906068)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2011 | DS01 | Application to strike the company off the register | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | AR01 |
Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2011 | AD01 | Registered office address changed from 1, Hill Hayes Lane, Hullavington Chippenham Wilts SN14 6EB on 21 March 2011 | |
21 Mar 2011 | CH01 | Director's details changed for Mr Philip Rowland Davies on 1 January 2011 | |
18 Mar 2011 | TM02 | Termination of appointment of Philip Davies as a secretary | |
04 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
04 Jun 2010 | CH03 | Secretary's details changed for Mr Philip Davies on 14 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Philip Rowland Davies on 14 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Richard Sean Marriss Chapman on 14 May 2010 | |
14 May 2009 | NEWINC | Incorporation |