- Company Overview for REVERSE SWING VENTURES LIMITED (08633083)
- Filing history for REVERSE SWING VENTURES LIMITED (08633083)
- People for REVERSE SWING VENTURES LIMITED (08633083)
- Insolvency for REVERSE SWING VENTURES LIMITED (08633083)
- More for REVERSE SWING VENTURES LIMITED (08633083)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Sep 2021 | LIQ06 | Resignation of a liquidator | |
10 Feb 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 10 February 2021 | |
17 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2020 | |
22 Nov 2019 | AD01 | Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW to 109 Swan Street Sileby LE12 7NN on 22 November 2019 | |
21 Nov 2019 | LIQ01 | Declaration of solvency | |
21 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
26 Jun 2019 | AA01 | Current accounting period shortened from 31 August 2019 to 31 July 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
22 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
23 May 2016 | AP01 | Appointment of Mr Matthew John Read as a director on 1 April 2016 | |
23 May 2016 | TM01 | Termination of appointment of Shaun Campbell as a director on 1 April 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
01 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-01
|