REVOLVER GROUP LIMITED

Suite C Suite C, London, NW6 3BT, England
StatusDISSOLVED
Company No.06996857
CategoryPrivate Limited Company
Incorporated20 Aug 2009
Age14 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 4 months, 18 days

SUMMARY

REVOLVER GROUP LIMITED is an dissolved private limited company with number 06996857. It was incorporated 14 years, 9 months, 20 days ago, on 20 August 2009 and it was dissolved 5 years, 4 months, 18 days ago, on 22 January 2019. The company address is Suite C Suite C, London, NW6 3BT, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 28 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 28 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: Suite C 4-6 Canfield Place London NW6 3BT

Old address: Regina House 124 Finchley Road London NW3 5JS

Change date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2016

Action Date: 28 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-28

Made up date: 2015-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-29

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Old address: 27-28 Eastcastle Street London W1W 8DH

Change date: 2013-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hani Farsi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2012

Action Date: 25 Jul 2012

Category: Capital

Type: SH01

Capital : 133.87 GBP

Date: 2012-07-25

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2012

Action Date: 25 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-25

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 05 Apr 2011

Category: Miscellaneous

Type: MISC

Description: Section 516

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Edward Marciano

Change date: 2010-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-10

Officer name: Cargil Management Services Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-08-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2009-12-22

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2009-12-22

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 102 GBP

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Docking

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Christopher Docking

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Marciano

Documents

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IN LIVING COLOUR LTD

THE LOOKOUT THE STREET,CHICHESTER,PO20 7AH

Number:10797151
Status:ACTIVE
Category:Private Limited Company

IS EVENTS LIMITED

3 OAK HILL,LISBURN,BT27 5UE

Number:NI656550
Status:ACTIVE
Category:Private Limited Company

JOINT STOCK COMPANY "TNK-BP MANAGEMENT"

CHERTSEY ROAD,SUNBURY-ON-THAMES,TW16 7BP

Number:FC028506
Status:ACTIVE
Category:Other company type

OQTET LIMITED

11 BILLETS HART CLOSE,LONDON,W7 2PY

Number:08738332
Status:ACTIVE
Category:Private Limited Company

ORCHID LAUNDRY AND DRY CLEANING LIMITED

UNIT 6/7 RIDLEY WOOD INDUSTRIAL COMPLEX,WREXHAM,LL13 9UT

Number:08148327
Status:ACTIVE
Category:Private Limited Company

PDJ VIBRO LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:03747200
Status:ACTIVE
Category:Private Limited Company

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