Advanced company searchLink opens in new window

REVNEX LTD

Company number 07531589

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2014 DS01 Application to strike the company off the register
24 Feb 2014 AP01 Appointment of Mr Clayton Vaughan as a director
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
18 Feb 2014 TM01 Termination of appointment of Clayton Vaughan as a director
13 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Dec 2013 AD01 Registered office address changed from 21 Heathers Close Calvert Buckingham MK18 2FP United Kingdom on 13 December 2013
18 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
17 Apr 2013 TM01 Termination of appointment of Peter Valaitis as a director
16 Apr 2013 AP01 Appointment of Mr Clayton Vaughan as a director
25 Feb 2013 AD01 Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 25 February 2013
19 Feb 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 19 February 2013
18 Feb 2013 TM01 Termination of appointment of Peter Valaitis as a director
15 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
15 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
16 Feb 2011 NEWINC Incorporation