Advanced company searchLink opens in new window

REVNON LIMITED

Company number 08745093

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2017 DS01 Application to strike the company off the register
19 Jun 2017 TM01 Termination of appointment of Simon John Webster as a director on 13 June 2017
23 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2013 AP01 Appointment of Mr Simon David Owen as a director
16 Dec 2013 AP01 Appointment of Mr Michael Mckenzie Reynolds as a director
16 Dec 2013 AP01 Appointment of Mr Simon Webster as a director
16 Dec 2013 AP01 Appointment of Mrs Esther Hancock as a director
16 Dec 2013 AP01 Appointment of Mrs Valerie Ann Wood as a director
16 Dec 2013 AP01 Appointment of Mr Steve Owen as a director
25 Oct 2013 TM01 Termination of appointment of Barbara Kahan as a director
23 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-23
  • GBP 1