- Company Overview for REVEROF LTD (08681978)
- Filing history for REVEROF LTD (08681978)
- People for REVEROF LTD (08681978)
- More for REVEROF LTD (08681978)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2017 | AD01 | Registered office address changed from 1 New Local Centre Yew Tree Drive Whiteley Fareham Hampshire PO15 7LA to Trinder House Free Street Bishops Waltham Southampton SO32 1EE on 24 November 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
05 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
14 Nov 2014 | TM01 | Termination of appointment of Gavin Martin Hillier as a director on 10 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Michael Paul Pearce as a director on 1 November 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
09 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-09
|