- Company Overview for REVOLVE24 LIMITED (09425638)
- Filing history for REVOLVE24 LIMITED (09425638)
- People for REVOLVE24 LIMITED (09425638)
- More for REVOLVE24 LIMITED (09425638)
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
|
|
04 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
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
|