REVIVAL INNS LTD.

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.02285263
CategoryPrivate Limited Company
Incorporated08 Aug 1988
Age35 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 8 days

SUMMARY

REVIVAL INNS LTD. is an dissolved private limited company with number 02285263. It was incorporated 35 years, 9 months, 8 days ago, on 08 August 1988 and it was dissolved 4 years, 7 months, 8 days ago, on 08 October 2019. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Paterson

Appointment date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: David James Tannahill

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 19 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Punch Taverns (Ib) Limited

Change date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF

Change date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Peter Dando

Termination date: 2017-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-29

Officer name: Francesca Appleby

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Michael Bashforth

Termination date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Forde

Appointment date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Moore

Appointment date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr Lawson John Wembridge Mountstevens

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Tannahill

Appointment date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heineken Uk Limited

Notification date: 2017-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 20 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 22 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 23 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Francesca Appleby

Appointment date: 2014-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-07

Officer name: Claire Louise Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 17 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tyrrell

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Louise Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 18 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 20 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-20

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Tyrrell

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Stewart

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Susan Stewart

Change date: 2011-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dutton

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 21 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-21

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Dando

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Preston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2010

Action Date: 22 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Susan Stewart

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Michael Bashforth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil David Preston

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Dutton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 23 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-23

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed edward michael bashforth

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah kemp

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2007

Action Date: 18 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-18

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2007

Action Date: 19 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-19

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2006

Action Date: 20 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-20

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2005

Action Date: 21 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-21

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2004

Action Date: 23 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-23

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2003

Action Date: 17 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-17

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2002

Action Date: 18 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-18

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2001

Action Date: 19 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-19

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 24/08/00

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF


Some Companies

136 DRAKEFELL ROAD LIMITED

136 DRAKEFELL ROAD,LONDON,SE4 2DS

Number:10777512
Status:ACTIVE
Category:Private Limited Company

BRAMC PROPERTY LTD

COOMER BUILDINGS,ALTON,GU34 2QG

Number:10057131
Status:ACTIVE
Category:Private Limited Company

HIGGS, HARDING AND ALLEN LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11526195
Status:ACTIVE
Category:Private Limited Company

JACOBS & LEIGH LIMITED

1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:10516180
Status:ACTIVE
Category:Private Limited Company

LUXOR BEAUTY LOUNGE LTD

10 STATION PARADE,LANCING,BN15 8AA

Number:11751555
Status:ACTIVE
Category:Private Limited Company

R WINTER TOOLING LLP

UNIT 7,ROCHESTER,ME1 3QR

Number:OC347675
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source