- Company Overview for REVITAL U LTD (11970371)
- Filing history for REVITAL U LTD (11970371)
- People for REVITAL U LTD (11970371)
- More for REVITAL U LTD (11970371)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
21 Apr 2021 | DS01 | Application to strike the company off the register | |
19 Feb 2021 | AD01 | Registered office address changed from C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England to Memery Crystal Llp, 165 Fleet Street London EC4A 2DY on 19 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Ms Lyn Susan Jones as a director on 4 February 2021 | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Nov 2020 | AD01 | Registered office address changed from 165 Fleet Street London EC4A 2DY to C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY on 11 November 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 165 Fleet Street London EC4A 2DY on 5 May 2020 | |
30 Apr 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|