- Company Overview for REVEDERE LIMITED (07397678)
- Filing history for REVEDERE LIMITED (07397678)
- People for REVEDERE LIMITED (07397678)
- More for REVEDERE LIMITED (07397678)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2012 | TM01 | Termination of appointment of Three Rivers Directors Limited as a director on 5 November 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Alastair Bond Gunning as a director on 5 November 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Catherine Wilma Walfenzao as a director on 5 November 2012 | |
01 Nov 2012 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
01 Nov 2012 | CH02 | Director's details changed for Three Rivers Directors Ltd on 14 May 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Catherine Wilma Walfenzao on 14 May 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 May 2012 | AD01 | Registered office address changed from 2nd Floor, Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 16 May 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
08 Jul 2011 | TM01 | Termination of appointment of Andrew Greenfield as a director | |
08 Jul 2011 | AP01 | Appointment of Alastair Bond Gunning as a director | |
15 Apr 2011 | AP02 | Appointment of Three Rivers Directors Ltd as a director | |
05 Oct 2010 | NEWINC | Incorporation |