- Company Overview for REVAL PROPERTIES LTD (09072723)
- Filing history for REVAL PROPERTIES LTD (09072723)
- People for REVAL PROPERTIES LTD (09072723)
- More for REVAL PROPERTIES LTD (09072723)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
07 Jun 2017 | CH01 | Director's details changed for Federico Foca on 25 May 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Giovanni Gaudenzi on 29 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Giovanni Gaudenzi on 1 April 2015 | |
24 Sep 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
11 Sep 2014 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 11 September 2014 | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|