- Company Overview for REVERIO UK LIMITED (07541652)
- Filing history for REVERIO UK LIMITED (07541652)
- People for REVERIO UK LIMITED (07541652)
- Charges for REVERIO UK LIMITED (07541652)
- More for REVERIO UK LIMITED (07541652)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2024 | DS01 | Application to strike the company off the register | |
08 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
12 Mar 2021 | CH01 | Director's details changed for Mr Dean Mcclelland on 5 March 2021 | |
06 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Dean Mcclelland on 4 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
20 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
31 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Invictus Trading Dmcc as a director on 19 December 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 1st Floor 48 Charles Street London W1J 5EN United Kingdom to 10 Norwich Street London EC4A 1BD on 11 July 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 May 2016 | AD01 | Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY to 1st Floor 48 Charles Street London W1J 5EN on 9 May 2016 |