- Company Overview for REVIVE HOME IMPROVEMENTS LIMITED (12651636)
- Filing history for REVIVE HOME IMPROVEMENTS LIMITED (12651636)
- People for REVIVE HOME IMPROVEMENTS LIMITED (12651636)
- Insolvency for REVIVE HOME IMPROVEMENTS LIMITED (12651636)
- More for REVIVE HOME IMPROVEMENTS LIMITED (12651636)
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) |
---|---|---|---|
15 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2021 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 October 2021 | |
26 Oct 2021 | LIQ02 | Statement of affairs | |
26 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
12 Apr 2021 | PSC01 | Notification of Jamie Cooke as a person with significant control on 9 June 2020 | |
12 Apr 2021 | PSC07 | Cessation of Stuart Adam Redbond as a person with significant control on 9 June 2020 | |
12 Apr 2021 | TM01 | Termination of appointment of Stuart Adam Redbond as a director on 9 June 2020 | |
12 Apr 2021 | AP01 | Appointment of Mr Jamie Cooke as a director on 9 June 2020 | |
27 Nov 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|