Advanced company searchLink opens in new window

REVIVVE LIMITED

Company number 10640161

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
10 May 2018 AD01 Registered office address changed from Imperial House Imperial Way Newport Gwent NP10 0UH to Imperial House Imperial Way Coedkernew Newport NP10 8UH on 10 May 2018
01 Feb 2018 AP03 Appointment of Nicholas John Edwards as a secretary on 10 January 2018
19 Jan 2018 AP01 Appointment of Mr Nicholas Richard Wrighton as a director on 10 January 2018
19 Jan 2018 AP01 Appointment of Mr Matthew Crummack as a director on 10 January 2018
19 Jan 2018 TM01 Termination of appointment of Richard Simon Waller as a director on 10 January 2018
19 Jan 2018 TM01 Termination of appointment of Thomas Arthur Spurgeon as a director on 10 January 2018
19 Jan 2018 AD01 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom to Imperial House Imperial Way Newport Gwent NP10 0UH on 19 January 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
22 Mar 2017 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
27 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted