Advanced company searchLink opens in new window

REVOLUTION BARS LIMITED

Company number 08838980

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)
11 Oct 2018 TM01 Termination of appointment of Keith Graeme Edelman as a director on 8 October 2018
09 Oct 2018 AA Full accounts made up to 1 July 2017
29 Jan 2018 AP01 Appointment of Mr Keith Graeme Edelman as a director on 29 January 2018
23 Jan 2018 TM01 Termination of appointment of James Del Giudice as a director on 16 January 2018
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
07 Dec 2017 PSC07 Cessation of Revolution Bars Group Plc as a person with significant control on 6 April 2016
07 Dec 2017 PSC02 Notification of Inventive Guaranteeco Limited as a person with significant control on 6 April 2016
04 Dec 2017 AA Full accounts made up to 30 June 2016
07 Aug 2017 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
07 Aug 2017 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
31 May 2017 AP03 Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017
10 May 2017 AP01 Appointment of Mr Michael Raymond Foster as a director on 8 May 2017
07 Apr 2017 TM01 Termination of appointment of Chris James Chambers as a director on 28 February 2017
14 Feb 2017 TM01 Termination of appointment of Peter David Mcculloch as a director on 14 February 2017
14 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
14 Sep 2016 TM01 Termination of appointment of Sean Martin Curran as a director on 14 September 2016
31 Aug 2016 AP01 Appointment of Mr Chris James Chambers as a director on 31 August 2016
09 May 2016 AP01 Appointment of Mr Peter David Mcculloch as a director on 9 May 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 Jun 2015 MR04 Satisfaction of charge 088389800002 in full
16 May 2015 MR04 Satisfaction of charge 088389800001 in full
14 Apr 2015 AA Full accounts made up to 30 June 2014
30 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 June 2014
24 Mar 2015 MR01 Registration of charge 088389800003, created on 12 March 2015