REVIT SOLUTIONS LTD

2 Atkinson Gardens, Burgess Hill, RH15 0XH, England
StatusDISSOLVED
Company No.07805460
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 12 days

SUMMARY

REVIT SOLUTIONS LTD is an dissolved private limited company with number 07805460. It was incorporated 12 years, 8 months, 2 days ago, on 11 October 2011 and it was dissolved 2 years, 3 months, 12 days ago, on 01 March 2022. The company address is 2 Atkinson Gardens, Burgess Hill, RH15 0XH, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

New address: 2 Atkinson Gardens Burgess Hill RH15 0XH

Change date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 16 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2020

Action Date: 16 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2020-01-16

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Olivier De Winne

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Olivier De Winne

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Olivier De Winne

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier De Winne

Change date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olivier De Winne

Change date: 2015-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: 1 Worsley Court High Street, Worsley Manchester M28 3NJ

Change date: 2014-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J FLOORINGS (SUSSEX) LIMITED

WISTON HOUSE,WORTHING,BN14 7QL

Number:11200515
Status:ACTIVE
Category:Private Limited Company

GREEN GOLDRUSH LIMITED

1 LYONS ROAD,MANCHESTER,M17 1RN

Number:11919605
Status:ACTIVE
Category:Private Limited Company

OASIS HOLDINGS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10652426
Status:ACTIVE
Category:Private Limited Company

PRETTY IMPRESSIVE UK LTD

REA HOUSE,BIRMINGHAM,B12 0NS

Number:08502552
Status:ACTIVE
Category:Private Limited Company

S & S SOLUTIONS (UK) LTD

75 PARK ROAD,PETERBOROUGH,PE1 2TN

Number:06189532
Status:ACTIVE
Category:Private Limited Company

SKR (EAST ANGLIA) LIMITED

34 BRAIN ROAD,WITHAM,CM8 1LB

Number:07323036
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