- Company Overview for REVERTICA LIMITED (SC256823)
- Filing history for REVERTICA LIMITED (SC256823)
- People for REVERTICA LIMITED (SC256823)
- More for REVERTICA LIMITED (SC256823)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2024 | DS01 | Application to strike the company off the register | |
02 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2020 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 10 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
14 Jan 2019 | PSC04 | Change of details for Gordon Mackie Thom as a person with significant control on 31 December 2018 | |
14 Jan 2019 | PSC07 | Cessation of Alison Margaret Bandeen as a person with significant control on 31 December 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Alison Margaret Bandeen as a director on 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
08 Oct 2018 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 6 December 2017 | |
08 Oct 2018 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 6 December 2017 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
24 May 2017 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 24 May 2017 |