IREVOLUTION LIMITED
Status | DISSOLVED |
Company No. | 02693027 |
Category | Private Limited Company |
Incorporated | 03 Mar 1992 |
Age | 32 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2012 |
Years | 12 years, 4 months, 7 days |
SUMMARY
IREVOLUTION LIMITED is an dissolved private limited company with number 02693027. It was incorporated 32 years, 2 months, 8 days ago, on 03 March 1992 and it was dissolved 12 years, 4 months, 7 days ago, on 04 January 2012. The company address is 10 Furnival Street, London, EC4A 1YH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2011
Action Date: 21 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Old address: Jonathan Mark Birch 66 Wigmore Street London W1U 2SB
Change date: 2011-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2011
Action Date: 21 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-12-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2010
Action Date: 21 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-21
Documents
Resolution
Date: 07 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from, one threadneedle street, london, EC2R 8AY
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 01 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 01/06/2009 from, first floor station house, 4-8 high street yiewsley, west drayton, middlesex, UB7 7DJ
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type full
Date: 08 Jul 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Sep 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/04; full list of members
Documents
Legacy
Date: 02 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 02/03/04 from: trinity court, 16 john dalton street, manchester, M60 8HS
Documents
Legacy
Date: 01 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 01/10/03 from: first floor station house, 4-8 high street yiewsley, west drayton, middlesex UB7 7DJ
Documents
Legacy
Date: 16 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/05/04
Documents
Legacy
Date: 16 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/08/03
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/03; full list of members; amend
Documents
Accounts with accounts type full
Date: 23 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/04/02--------- £ si [email protected]=1588014 £ ic 161985/1749999
Documents
Legacy
Date: 27 May 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/04/02
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/08/00--------- £ si [email protected]
Documents
Legacy
Date: 08 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/03/00--------- £ si [email protected]
Documents
Legacy
Date: 08 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/05/00--------- £ si [email protected]
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/02; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 11 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed integration LIMITED\certificate issued on 11/01/02
Documents
Legacy
Date: 20 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 30/09/01
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 21 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/00; full list of members
Documents
Legacy
Date: 03 Apr 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/99; no change of members
Documents
Legacy
Date: 14 May 1999
Category: Address
Type: 287
Description: Registered office changed on 14/05/99 from: 2 chapel court, 126 church road, hayes, middx UB3 2LW
Documents
Legacy
Date: 13 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/04/99--------- £ si [email protected]=60000 £ ic 76250/136250
Documents
Legacy
Date: 01 May 1999
Category: Capital
Type: 123
Description: £ nc 100000/1000000 01/04/99
Documents
Legacy
Date: 01 May 1999
Category: Capital
Type: 122
Description: S-div 01/04/99
Documents
Resolution
Date: 01 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/98; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/97; full list of members
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Sep 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Nov 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 13 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/95; full list of members
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director's particulars changed
Documents
Some Companies
6-7 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 08561882 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALBERT PLACE,PERTH,PH2 8JE
Number: | SC489889 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL BATTERIES (UK) LIMITED
FIVE MILE HOUSE 128 HANBURY ROAD,BROMSGROVE,B60 4JZ
Number: | 03421179 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 11962020 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO'S INSPECTION AND SURVEY SERVICES LTD
I TUSCANY GARDENS,NEWMACHAR,AB21 0NB
Number: | SC468821 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 09020474 |
Status: | ACTIVE |
Category: | Private Limited Company |