Advanced company searchLink opens in new window

REVCAP ESTATES 57 LIMITED

Company number 06695379

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2016 DS01 Application to strike the company off the register
04 Jun 2016 MR04 Satisfaction of charge 066953790002 in full
09 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
11 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
11 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
11 Sep 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 11 September 2014
28 Aug 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 28 August 2014
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
31 Dec 2013 MR01 Registration of charge 066953790002
20 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
05 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
14 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
12 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
14 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
05 Jul 2010 MEM/ARTS Memorandum and Articles of Association
05 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Dec 2009 CH01 Director's details changed for Mr Andrew John Pettit on 22 December 2009