Advanced company searchLink opens in new window

REVOCOVER LIMITED

Company number 13710173

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2024 DS01 Application to strike the company off the register
05 Apr 2024 RP10 Address of person with significant control Mr Sean Peter Chandiram changed to 13710173 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 April 2024
05 Apr 2024 RP10 Address of person with significant control Alistair Gillan Murray changed to 13710173 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 April 2024
05 Apr 2024 RP10 Address of person with significant control Mr Richard Stephen Tytler changed to 13710173 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 April 2024
05 Apr 2024 RP09 Address of officer Mr Sean Peter Chandiram changed to 13710173 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 April 2024
05 Apr 2024 RP09 Address of officer Mr Richard Stephen Tytler changed to 13710173 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 April 2024
05 Apr 2024 RP09 Address of officer Alistair Gillan Murray changed to 13710173 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 April 2024
13 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
13 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
13 Nov 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 TM01 Termination of appointment of Alistair Gillan Murray as a director on 6 January 2023
28 Nov 2022 AD01 Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 28 November 2022
15 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
28 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-28
  • GBP 999
  • ANNOTATION Part Rectified The service addresses on the IN01 were administratively removed from the public register on 05/04/2024 as the material was not properly delivered