Advanced company searchLink opens in new window

REVEAL DATING LTD

Company number 10721983

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)
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 2023
13 Jun 2023 TM01 Termination of appointment of Tom Buzzard as a director on 18 May 2023
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
01 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-13
28 Oct 2021 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 28 October 2021
27 Oct 2021 600 Appointment of a voluntary liquidator
27 Oct 2021 LIQ02 Statement of affairs
05 Aug 2021 TM01 Termination of appointment of Sean Ferriter as a director on 4 August 2021
04 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 April 2020
11 Nov 2020 CH01 Director's details changed for Mr Tom Buzzard on 1 December 2019
16 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with updates
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 114.68445
12 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
12 Jul 2019 PSC01 Notification of Sean Ferriter as a person with significant control on 12 April 2017
12 Jul 2019 PSC01 Notification of Tom Buzzard as a person with significant control on 12 April 2017
12 Jul 2019 PSC01 Notification of Edward Harvey as a person with significant control on 12 April 2017
12 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 12 July 2019
10 Jul 2019 AA Micro company accounts made up to 30 April 2019
10 Jul 2019 AD02 Register inspection address has been changed to Kemp House City Road London EC1V 2NX
10 Jul 2019 EW01 Withdrawal of the directors' register information from the public register
10 Jul 2019 EW01RSS Directors' register information at 10 July 2019 on withdrawal from the public register
23 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 113.58970
23 May 2019 SH02 Sub-division of shares on 23 April 2019