Advanced company searchLink opens in new window

NEXT REVOLUTION LTD

Company number 08565074

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
10 Nov 2016 TM01 Termination of appointment of Lyndon Arthur Harfoot as a director on 10 November 2016
08 Nov 2016 AD01 Registered office address changed from Unit 4 Vale Enterprise Centre Hayes Rd Sully Vale of Glamorgan CF64 5SY to 42 Brunswick House Parr's Way London W6 9LH on 8 November 2016
08 Nov 2016 AP01 Appointment of Ms. Fatima Haq as a director on 8 November 2016
23 Oct 2016 TM01 Termination of appointment of Trevor Wayne Harris Edwards as a director on 23 October 2016
03 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
10 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
11 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
19 Oct 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 18 October 2014
21 May 2014 AP01 Appointment of Trevor Wayne Harris Edwards as a director
21 May 2014 TM01 Termination of appointment of Trevor Harris Edwards as a director
20 May 2014 AP01 Appointment of Mr Trevor Wayne Harris Edwards as a director
20 May 2014 AP01 Appointment of Trevor Wayne Harris Edwards as a director on 20 May 2014
  • ANNOTATION Part Rectified this document is a duplicate of the AP01 registered on 20/05/2014
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
02 Dec 2013 AP01 Appointment of Mr Lyndon Arthur Harfoot as a director
02 Dec 2013 TM01 Termination of appointment of Victoria William as a director
10 Sep 2013 AD01 Registered office address changed from Unit 4 Vale Enterprise Centre Hayes Road Sully Penarth CF64 5SY Wales on 10 September 2013
09 Sep 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 9 September 2013
18 Jul 2013 AP01 Appointment of Ms Victoria William as a director
18 Jul 2013 TM01 Termination of appointment of Nominee Director Ltd as a director
18 Jul 2013 TM01 Termination of appointment of Waris Khan as a director
18 Jul 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 18 July 2013