- Company Overview for REVIVE CLOTHING LTD (08759612)
- Filing history for REVIVE CLOTHING LTD (08759612)
- People for REVIVE CLOTHING LTD (08759612)
- Charges for REVIVE CLOTHING LTD (08759612)
- Insolvency for REVIVE CLOTHING LTD (08759612)
- More for REVIVE CLOTHING LTD (08759612)
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) |
---|---|---|---|
24 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2022 | |
13 May 2021 | ANNOTATION |
|
|
13 May 2021 | LIQ02 |
Statement of affairs
|
|
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | AD01 | Registered office address changed from Unit 5a Pindar Road New England Ind Est Hoddesdon Hertfordshire EN11 0BZ England to Alpha House, 176a High Street Barnet EN5 5SZ on 24 February 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ02 | Statement of affairs | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
03 Jul 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
08 Jun 2020 | CH03 | Secretary's details changed for Mrs Gabriela Constantin-Ozyer on 8 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mrs Gabriela Constantin-Ozyer on 6 June 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
24 Jan 2019 | MR01 | Registration of charge 087596120001, created on 24 January 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | AD01 | Registered office address changed from 63 Mortimer Gate Thomas Rochford Way Cheshunt Waltham Cross Hertfordshire EN8 0XH to Unit 5a Pindar Road New England Ind Est Hoddesdon Hertfordshire EN11 0BZ on 27 April 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates |