REVERE DIGITAL RECRUITMENT LIMITED

58 Leman Street, London, E1 8EU
StatusDISSOLVED
Company No.08585896
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution03 Nov 2023
Years6 months, 25 days

SUMMARY

REVERE DIGITAL RECRUITMENT LIMITED is an dissolved private limited company with number 08585896. It was incorporated 10 years, 11 months, 2 days ago, on 26 June 2013 and it was dissolved 6 months, 25 days ago, on 03 November 2023. The company address is 58 Leman Street, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: 58 Leman Street London E1 8EU

Old address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Change date: 2023-04-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2022

Action Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Jul 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Old address: Unit 205 Avro House Havelock Terrace London SW8 4AS United Kingdom

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Change date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

New address: Unit 205 Avro House Havelock Terrace London SW8 4AS

Change date: 2020-10-12

Old address: V414 Vox Studios 1-45 Durham Street London SE11 5JH England

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-09

Officer name: Ms Karina Leah Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Hill

Change date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 418 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England

Change date: 2019-04-01

New address: V414 Vox Studios 1-45 Durham Street London SE11 5JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Karina Leah Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Gareth Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: 418 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH

Change date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 25 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karina Leah Hughes

Appointment date: 2017-04-01

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 94 Wandsworth Bridge Road London SW6 2TF England

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: C/O Loban Field Ltd 284B Battersea Park Road Battersea London SW11 3BT

New address: 94 Wandsworth Bridge Road London SW6 2TF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

New address: C/O Loban Field Ltd 284B Battersea Park Road Battersea London SW11 3BT

Change date: 2014-08-11

Old address: Flat 2 543 Battersea Park Road London SW11 3BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

New address: Flat 2 543 Battersea Park Road London SW11 3BL

Old address: Flat 2 Battersea Park Road London SW11 3BL England

Change date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2014

Action Date: 25 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45-51 BARTON CLOSE RESIDENTS' COMPANY LIMITED

47 BARTON CLOSE,EAST COWES,PO32 6LS

Number:05418414
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRINGING WORDS TO LIFE LIMITED

FLOOR 2 COMMERCIAL UNION HOUSE,NEWCASTLE UPON TYNE,NE1 6QE

Number:08366070
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ECLEMO CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11735866
Status:ACTIVE
Category:Private Limited Company

MAREK KUROWSKI TRANSPORT LTD

6 BURLINGTON HOUSE,PETERBOROUGH,PE1 1ER

Number:11547053
Status:ACTIVE
Category:Private Limited Company

STORAGE SOLUTIONS (THORNTON CLEVELEYS) LTD

AVROE HOUSE,BLACKPOOL,FY4 2DP

Number:10468409
Status:ACTIVE
Category:Private Limited Company

THE HANDMADE OATCAKE COMPANY LIMITED

STABLES LODGE,CRIEFF,PH7 4HU

Number:SC325708
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