Advanced company searchLink opens in new window

THE REVIEW BUSINESS LIMITED

Company number 07385815

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
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
  • GBP 150
20 Oct 2010 AP01 Appointment of Mr Nicholas Howard Burrows as a director
23 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted