Advanced company searchLink opens in new window

REVIVAL FLOATATION CENTRE LTD

Company number 11493984

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)
15 May 2024 AA Micro company accounts made up to 30 August 2023
14 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with updates
14 Sep 2023 CH01 Director's details changed for Mr Daniel Martin Gough Streeter on 1 July 2023
12 Sep 2023 AD01 Registered office address changed from 27 st. Fagans Street Grangetown Cardiff CF11 7LH to Meanwhile House Williams Way Cardiff CF10 5DY on 12 September 2023
07 Sep 2023 CH01 Director's details changed for Mr Daniel Martin Gough Streeter on 28 June 2023
07 Sep 2023 PSC04 Change of details for Mr Daniel Martin Gough Streeter as a person with significant control on 28 June 2023
04 Sep 2023 CH01 Director's details changed for Mr Daniel Martin Gough Streeter on 31 July 2023
12 Jun 2023 AA Micro company accounts made up to 30 August 2022
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 August 2021
31 Jul 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
01 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
29 Jan 2020 AD01 Registered office address changed from 53 Wyndham Road Wyndham Road Cardiff CF11 9EL United Kingdom to 27 st. Fagans Street Grangetown Cardiff CF11 7LH on 29 January 2020
29 Jan 2020 CS01 Confirmation statement made on 31 July 2019 with no updates
29 Jan 2020 RT01 Administrative restoration application
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted