REVERSE LOGISTICS LTD
Status | DISSOLVED |
Company No. | 07680063 |
Category | Private Limited Company |
Incorporated | 23 Jun 2011 |
Age | 12 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 8 days |
SUMMARY
REVERSE LOGISTICS LTD is an dissolved private limited company with number 07680063. It was incorporated 12 years, 11 months, 1 day ago, on 23 June 2011 and it was dissolved 3 years, 2 months, 8 days ago, on 16 March 2021. The company address is 5 Black Moor Road 5 Black Moor Road, Verwood, BH31 6AX.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 03 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-06-30
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Notification of a person with significant control
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-30
Psc name: John Robert Appleton
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Mr John Robert Appleton
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Fry
Termination date: 2020-03-30
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-30
Psc name: Sarah Louise Fry
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-06
Officer name: John Robert Appleton
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-06
Psc name: Sarah Louise Fry
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Fry
Appointment date: 2018-07-06
Documents
Cessation of a person with significant control
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Lee Fry
Cessation date: 2018-06-01
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Adrian Lee Fry
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victor Hugo Unt
Notification date: 2016-06-01
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Lee Fry
Notification date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Second filing of form with form type made up date
Date: 14 Jul 2015
Action Date: 26 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-06-26
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Kevin Barry Moffat
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Legacy
Date: 23 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Capital allotment shares
Date: 02 Sep 2011
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-09-01
Documents
Change account reference date company current extended
Date: 02 Sep 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-09-30
Documents
Appoint person secretary company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Fidler
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Fidler
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Barry Moffat
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Lee Fry
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Appleton
Documents
Some Companies
10C RIDGE WAY,DUNFERMLINE,KY11 9JN
Number: | SC623566 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLINE FRUIT AND VEG LIMITED
C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU
Number: | 10922392 |
Status: | ACTIVE |
Category: | Private Limited Company |
HU INTERNATIONAL CONSULTING LIMITED
RM101, MAPLE HOUSE 118,PURLEY, LONDON,CR8 2AD
Number: | 10312739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MACROSCOPIA COMMUNITY INTEREST COMPANY
12 WINDSOR AVENUE,CARRICKFERGUS,BT38 9RX
Number: | NI628824 |
Status: | ACTIVE |
Category: | Community Interest Company |
NEW BROOK DEVELOPMENTS (YARDLEY) LIMITED
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 00816037 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VALLEY DRIVE,HARTLEPOOL,TS26 0AT
Number: | 06538655 |
Status: | ACTIVE |
Category: | Private Limited Company |