Advanced company searchLink opens in new window

REVE HOUSE LIMITED

Company number 10837717

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 L64.07 Completion of winding up
23 Jun 2020 COCOMP Order of court to wind up
04 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 29 June 2018
12 Jun 2019 CH01 Director's details changed for Mrs Helen Jean Weller on 12 June 2019
12 Jun 2019 CH01 Director's details changed for Mr Gary Robert Weller on 12 June 2019
12 Jun 2019 PSC04 Change of details for Mrs Helen Jean Weller as a person with significant control on 12 June 2019
12 Jun 2019 PSC04 Change of details for Mr Gary Robert Weller as a person with significant control on 12 June 2019
20 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
31 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
30 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 30 June 2017
30 Jun 2017 PSC01 Notification of Gary Robert Weller as a person with significant control on 27 June 2017
30 Jun 2017 PSC01 Notification of Helen Jean Weller as a person with significant control on 27 June 2017
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2
29 Jun 2017 AP01 Appointment of Mrs Helen Jean Weller as a director on 27 June 2017
29 Jun 2017 AP01 Appointment of Mr Gary Robert Weller as a director on 27 June 2017
28 Jun 2017 TM01 Termination of appointment of Michael Duke as a director on 27 June 2017
27 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-27
  • GBP 1