REVERE DIGITAL RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 08585896 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2023 |
Years | 6 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
Liquidation voluntary creditors return of final meeting
Date: 03 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation disclaimer notice
Date: 06 Jul 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11735866 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |