- Company Overview for REVIVVE LIMITED (10640161)
- Filing history for REVIVVE LIMITED (10640161)
- People for REVIVVE LIMITED (10640161)
- More for REVIVVE LIMITED (10640161)
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 | |
17 May 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from Imperial House Imperial Way Newport Gwent NP10 0UH to Imperial House Imperial Way Coedkernew Newport NP10 8UH on 10 May 2018 | |
01 Feb 2018 | AP03 | Appointment of Nicholas John Edwards as a secretary on 10 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Nicholas Richard Wrighton as a director on 10 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Matthew Crummack as a director on 10 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Richard Simon Waller as a director on 10 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Thomas Arthur Spurgeon as a director on 10 January 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom to Imperial House Imperial Way Newport Gwent NP10 0UH on 19 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
22 Mar 2017 | AA01 | Current accounting period extended from 28 February 2018 to 30 June 2018 | |
27 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-27
|