- Company Overview for REVOLUTION BARS LIMITED (08838980)
- Filing history for REVOLUTION BARS LIMITED (08838980)
- People for REVOLUTION BARS LIMITED (08838980)
- Charges for REVOLUTION BARS LIMITED (08838980)
- Insolvency for REVOLUTION BARS LIMITED (08838980)
- Registers for REVOLUTION BARS LIMITED (08838980)
- More for REVOLUTION BARS LIMITED (08838980)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
06 Jan 2025 | AD02 | Register inspection address has been changed from Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX England to 40 the Walk Potters Bar EN6 1QE | |
12 Nov 2024 | AA | Full accounts made up to 29 June 2024 | |
27 Aug 2024 | OC | Court order/restructuring plan | |
25 Jun 2024 | RP04AP01 | Second filing for the appointment of Mr Robert Antony Pitcher as a director | |
25 Jun 2024 | RP04AP01 | Second filing for the appointment of Mrs Danielle Davies as a director | |
14 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
09 Jan 2024 | AA | Full accounts made up to 1 July 2023 | |
01 Mar 2023 | MR01 | Registration of charge 088389800005, created on 27 February 2023 | |
06 Jan 2023 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
13 Dec 2022 | CVA4 | Notice of completion of voluntary arrangement | |
13 Dec 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2022 | |
09 Nov 2022 | AA | Full accounts made up to 2 July 2022 | |
17 Oct 2022 | MR01 | Registration of charge 088389800004, created on 10 October 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
18 Dec 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2021 | |
02 Dec 2021 | AA | Full accounts made up to 3 July 2021 | |
18 Jan 2021 | AA | Full accounts made up to 27 June 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
22 Dec 2020 | AP01 |
Appointment of Ms Danielle Hazel Davies as a director on 22 March 2020
|
|
22 Dec 2020 | TM02 | Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 | |
01 Dec 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Feb 2020 | MR05 | Part of the property or undertaking has been released from charge 088389800003 |