- Company Overview for REVEAL DATING LTD (10721983)
- Filing history for REVEAL DATING LTD (10721983)
- People for REVEAL DATING LTD (10721983)
- Insolvency for REVEAL DATING LTD (10721983)
- Registers for REVEAL DATING LTD (10721983)
- More for REVEAL DATING LTD (10721983)
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
|
|
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
|
|
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
|
|
23 May 2019 | SH02 | Sub-division of shares on 23 April 2019 |