Advanced company searchLink opens in new window

REVCAD ASSOCIATES LTD

Company number 07753502

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)
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
  • GBP 2
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Filing of form SH01/issued & paid up shares shall not bear distinguishing numbers 25/08/2011
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