Advanced company searchLink opens in new window

REVITALISE ENTERPRISES LIMITED

Company number 01397520

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2023 DS01 Application to strike the company off the register
14 Sep 2023 AP01 Appointment of Mr Kevin Francis Mcguirk as a director on 26 July 2023
21 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from 212 Business Design Centre Upper Street London N1 0QH to Stroke Association House 240 City Road London EC1V 2PQ on 4 April 2022
27 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
01 Sep 2021 TM01 Termination of appointment of Timothy Richard Prideaux as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Linda Margaret Beaney as a director on 1 September 2021
27 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
27 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
19 Nov 2020 AP01 Appointment of Ms Janine Tregelles as a director on 22 January 2020
19 Nov 2020 TM01 Termination of appointment of Christopher David Simmonds as a director on 14 February 2020
18 Nov 2020 AP03 Appointment of Ms Janine Tregelles as a secretary on 22 January 2020
18 Nov 2020 TM02 Termination of appointment of Christopher David Simmonds as a secretary on 14 February 2020
05 Nov 2019 AA Accounts for a small company made up to 31 January 2019
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
23 Oct 2019 AP01 Appointment of Mr Christopher David Simmonds as a director on 16 October 2019
04 Dec 2018 PSC02 Notification of Revitalise Respite Holidays as a person with significant control on 6 April 2016
04 Dec 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
04 Dec 2018 AP03 Appointment of Mr Christopher David Simmonds as a secretary on 26 November 2018
04 Dec 2018 TM02 Termination of appointment of Piers David Maurice Vimpany as a secretary on 26 November 2018