- Company Overview for REVERE CAPITAL INVESTMENTS LIMITED (07687657)
- Filing history for REVERE CAPITAL INVESTMENTS LIMITED (07687657)
- People for REVERE CAPITAL INVESTMENTS LIMITED (07687657)
- More for REVERE CAPITAL INVESTMENTS LIMITED (07687657)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2022 | DS01 | Application to strike the company off the register | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
16 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2017 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Jerome Crown on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Paul Wolter on 8 July 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 | |
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jul 2014 | AR01 | Annual return made up to 2 July 2014 with full list of shareholders |