- Company Overview for REVIVE FINANCIAL LIMITED (08722702)
- Filing history for REVIVE FINANCIAL LIMITED (08722702)
- People for REVIVE FINANCIAL LIMITED (08722702)
- More for REVIVE FINANCIAL LIMITED (08722702)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2020 | TM01 | Termination of appointment of Ashley Maxwell Grant Warden as a director on 14 December 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
06 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
28 Nov 2019 | TM01 | Termination of appointment of Brian John Rostron as a director on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Shahrukh Khan as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Ashley Maxwell Grant Warden as a director on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Mark Wickham Steed as a director on 28 November 2019 | |
25 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
12 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
14 Nov 2017 | PSC05 | Change of details for Oracle Coalfields Plc as a person with significant control on 26 June 2017 | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Martin Roderick Stead as a director on 17 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Brian John Rostron as a director on 17 November 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
25 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
18 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 5 May 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|