- Company Overview for REVIVAL FLOATATION CENTRE LTD (11493984)
- Filing history for REVIVAL FLOATATION CENTRE LTD (11493984)
- People for REVIVAL FLOATATION CENTRE LTD (11493984)
- More for REVIVAL FLOATATION CENTRE LTD (11493984)
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
|
|
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
|