Advanced company searchLink opens in new window

REVOLVE24 LIMITED

Company number 09425638

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
10 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
07 May 2021 AD01 Registered office address changed from Farleigh Cottage Farleigh Hungerford Bath BA2 7RR England to 77 Shakespeare Avenue Bath BA2 4RQ on 7 May 2021
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 20
04 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
04 Mar 2016 TM01 Termination of appointment of Christine Cromack as a director on 28 January 2016
04 Mar 2016 TM01 Termination of appointment of Therasa Bunn as a director on 28 January 2016
04 Mar 2016 TM01 Termination of appointment of Jason Cromack as a director on 28 January 2016
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 4