Advanced company searchLink opens in new window

REVVER LIMITED

Company number 10579236

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2022 DS01 Application to strike the company off the register
08 Oct 2021 CS01 Confirmation statement made on 7 August 2021 with updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Feb 2021 SH19 Statement of capital on 9 February 2021
  • GBP 0.10
09 Feb 2021 SH20 Statement by Directors
09 Feb 2021 CAP-SS Solvency Statement dated 22/12/20
09 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
28 May 2020 AD01 Registered office address changed from 17 Marble Street Manchester Greater Manchester M2 3AW England to Knights Plc Hq Offices 58 Nicholas Street Chester Cheshire CH1 2NP on 28 May 2020
15 May 2020 TM01 Termination of appointment of Steven Bruce Matthews as a director on 30 April 2020
15 May 2020 TM01 Termination of appointment of Michael Ellwood as a director on 30 April 2020
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 207.6
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 203.76
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 200.6
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 193.64
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 SH02 Consolidation of shares on 18 June 2019
12 Aug 2019 SH08 Change of share class name or designation
08 Aug 2019 PSC01 Notification of Sinclair Christopher Seymour Beecham as a person with significant control on 18 June 2019
08 Aug 2019 PSC01 Notification of Richard Patrick Little as a person with significant control on 18 June 2019