- Company Overview for THE REVIEW BUSINESS LIMITED (07385815)
- Filing history for THE REVIEW BUSINESS LIMITED (07385815)
- People for THE REVIEW BUSINESS LIMITED (07385815)
- More for THE REVIEW BUSINESS LIMITED (07385815)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2015 | DS01 | Application to strike the company off the register | |
20 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Mr Ian David Stewart on 1 August 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from Ribble House Ribble Business Park Blackburn Lancashire BB1 5RB United Kingdom on 26 April 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from College Business Centre Uttoxeter New Road Derby DE22 3WZ United Kingdom on 7 December 2011 | |
05 Dec 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
24 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
24 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
24 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
06 Dec 2010 | AD01 | Registered office address changed from 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 6 December 2010 | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 23 September 2010
|
|
20 Oct 2010 | AP01 | Appointment of Mr Nicholas Howard Burrows as a director | |
23 Sep 2010 | NEWINC |
Incorporation
|