- Company Overview for REVCAD ASSOCIATES LTD (07753502)
- Filing history for REVCAD ASSOCIATES LTD (07753502)
- People for REVCAD ASSOCIATES LTD (07753502)
- More for REVCAD ASSOCIATES LTD (07753502)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2014 | DS01 | Application to strike the company off the register | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jun 2014 | AA01 | Previous accounting period shortened from 30 July 2014 to 30 April 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
25 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
01 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 17 June 2013
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
29 Dec 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 July 2012 | |
10 Nov 2011 | AD01 | Registered office address changed from 46 Merton Mansions Bushey Road Raynes Park SW20 8DQ United Kingdom on 10 November 2011 | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | AP01 | Appointment of Mr Christopher Bryan Milford as a director on 25 August 2011 | |
26 Aug 2011 | TM01 | Termination of appointment of Peter Valaitis as a director | |
25 Aug 2011 | NEWINC | Incorporation |