Advanced company searchLink opens in new window

REVL LTD

Company number 09394429

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2020 DS01 Application to strike the company off the register
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 July 2018
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 2nd Floor, Balfour House 46-54 Great Titchfield Street London W1W 7QA England to 23a Belsize Avenue London NW3 4BL on 8 April 2019
19 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
27 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
20 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1,256.39
28 Jul 2017 SH06 Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 1,557.420
01 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 1,737.28
29 May 2017 SH01 Statement of capital following an allotment of shares on 29 May 2017
  • GBP 1,620.195
30 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 1,594.83
28 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
06 Feb 2017 AP01 Appointment of Mr. Aryn Hurst-Clark as a director on 4 February 2017
06 Feb 2017 TM01 Termination of appointment of Daniel Philip Adams as a director on 4 February 2017
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 1,557.415
18 Jan 2017 AP01 Appointment of Mr Charles Adriaenssen as a director on 18 January 2017
24 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,599.82
28 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,317.46