- Company Overview for REVIVAL LIFE LTD (09732524)
- Filing history for REVIVAL LIFE LTD (09732524)
- People for REVIVAL LIFE LTD (09732524)
- More for REVIVAL LIFE LTD (09732524)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
15 Sep 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Feb 2019 | AD01 | Registered office address changed from Suites 1-2 Essex House Station Road Upminster RM14 2SJ England to Capstone Church 316 High Road Ilford IG1 1QW on 7 February 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
11 Jan 2019 | PSC04 | Change of details for Mrs Preethy Kurian as a person with significant control on 20 December 2018 | |
11 Jan 2019 | PSC04 | Change of details for Mr Rakesh Kurian as a person with significant control on 20 December 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
24 Aug 2018 | AD01 | Registered office address changed from Suites 3-4 Essex House Station Road Upminster RM14 2SJ England to Suites 1-2 Essex House Station Road Upminster RM14 2SJ on 24 August 2018 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
08 May 2017 | CH01 | Director's details changed for Mr Rakesh Kurian on 1 May 2017 | |
08 May 2017 | CH01 | Director's details changed for Mrs Preethy Kurian on 1 May 2017 | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |