- Company Overview for NEXT REVOLUTION LTD (08565074)
- Filing history for NEXT REVOLUTION LTD (08565074)
- People for NEXT REVOLUTION LTD (08565074)
- More for NEXT REVOLUTION LTD (08565074)
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
|
|
10 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
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
|
|
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
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 |