Advanced company searchLink opens in new window

GO REVIVE LIMITED

Company number 07993792

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)
03 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Feb 2018 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 19 February 2018
15 Feb 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
15 Feb 2018 LIQ02 Statement of affairs
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2017 CS01 Confirmation statement made on 10 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 CH01 Director's details changed for Mr. Jason Essex on 11 April 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
01 Mar 2016 CERTNM Company name changed energy supermarket LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
29 Feb 2016 TM01 Termination of appointment of Stephen Armstrong as a director on 24 February 2016
22 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from Office 8 Buckhurst Road Bexhill on Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 9 September 2015
27 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
18 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
16 Nov 2012 AD01 Registered office address changed from 75 Powdermill Lane Dartford Kent DA1 1JA United Kingdom on 16 November 2012
16 Nov 2012 CH01 Director's details changed for Mr Jason Essex on 15 November 2012