- Company Overview for REVERB CONTRACTING LTD (10280610)
- Filing history for REVERB CONTRACTING LTD (10280610)
- People for REVERB CONTRACTING LTD (10280610)
- More for REVERB CONTRACTING LTD (10280610)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2017 | AD01 | Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Unit 2 st. Mellons Enterprise Centre Crickhowell Road St. Mellons Cardiff CF3 0EX on 1 December 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 15 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 14 November 2017 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | AD01 | Registered office address changed from Minerva House Suite 3 63-77 Hornby Street Bury BL9 5BW United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 14 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Manuel Santos as a director on 16 February 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Joseph Hargreaves as a director on 3 March 2017 | |
15 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-15
|