AREVALOUS POWER LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusDISSOLVED
Company No.07447209
CategoryPrivate Limited Company
Incorporated22 Nov 2010
Age13 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 9 days

SUMMARY

AREVALOUS POWER LIMITED is an dissolved private limited company with number 07447209. It was incorporated 13 years, 6 months, 24 days ago, on 22 November 2010 and it was dissolved 4 years, 5 months, 9 days ago, on 07 January 2020. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2019-09-23

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/19

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-15

Officer name: Company Secretary Sharna Ludlow

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Goss

Termination date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Fellows

Appointment date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Robert James Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Thomas Rosser

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-13

Capital : 85.61 GBP

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/05/17

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074472090001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Rosser

Change date: 2016-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Goss

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Rosser

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Matthew George Setchell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Termination date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam William Reynolds

Change date: 2015-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Company Secretary Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-16

Officer name: Company Secretary Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-16

Officer name: Karen Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-06

Officer name: Matthew George Setchell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Mark Turner

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Matthew George Setchell

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Sam William Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Paul Stephen Latham

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ocs Services Limited

Appointment date: 2015-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Nicola Board

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Karen Ward

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Turner

Change date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam William Reynolds

Change date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Old address: 4Th Floor 20 Old Bailey London England EC4M 7AN

Change date: 2014-12-15

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 21 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 97,611.92 GBP

Date: 2014-02-14

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074472090001

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sam Reynolds

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Spevack

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Board

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2012

Action Date: 27 Nov 2012

Category: Capital

Type: SH01

Capital : 47,611.92 GBP

Date: 2012-11-27

Documents

View document PDF

Resolution

Date: 19 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Turner

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lee

Documents

View document PDF

Second filing of form with form type

Date: 04 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Oct 2012

Action Date: 29 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-29

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2012

Action Date: 29 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-29

Capital : 342,526.80 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-21

Officer name: Mr James Anthony Lee

Documents

View document PDF

Second filing of form with form type

Date: 20 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 20 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Lee

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Jane Spevack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 22 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOTSTRIDE LIMITED

70 WOOLPITCH WOOD,GWENT,NP16 6DW

Number:02063653
Status:ACTIVE
Category:Private Limited Company

DRAGON SPRINKLERS LTD

46, FRONHAUL,LLANELLI,SA14 8LF

Number:09868189
Status:ACTIVE
Category:Private Limited Company

FERRARA TRADING LTD

8A CICADA ROAD,LONDON,SW18 2NW

Number:08982176
Status:ACTIVE
Category:Private Limited Company

I D CONSTRUCTION AND JOINERY LIMITED

87 STATION ROAD,ASHINGTON,NE63 8RS

Number:07484193
Status:ACTIVE
Category:Private Limited Company

MATHEMATICS & MYTHOS C.I.C.

11 MANSFIELD ROAD,BRIGHTON & HOVE,BN3 5NL

Number:11419448
Status:ACTIVE
Category:Community Interest Company

PINHOOK UK LIMITED

OATRIDGE FARM,MALMESBURY,SN16 9HR

Number:08993150
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