Advanced company searchLink opens in new window

REVCAP (NBKC) VII LIMITED

Company number 13177361

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
25 Aug 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
28 Apr 2023 TM01 Termination of appointment of Nicholas Ashley West as a director on 28 April 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2023 AA Accounts for a small company made up to 30 April 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 PSC05 Change of details for Revcap (Nbkc) Holdings Limited as a person with significant control on 21 March 2022
31 Oct 2022 CH01 Director's details changed for Mr Nicholas Ashley West on 21 March 2022
31 Oct 2022 CH01 Director's details changed for Mr Andrew John Pettit on 21 March 2022
31 Oct 2022 CH01 Director's details changed for Mr William James Killick on 21 March 2022
31 Oct 2022 CH03 Secretary's details changed for Mr Richard Mitchell on 21 March 2022
09 Mar 2022 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Second Floor 60 Charlotte Street London W1T 2NU on 9 March 2022
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
14 Apr 2021 AA01 Current accounting period extended from 28 February 2022 to 30 April 2022
03 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-03
  • GBP 100