REVOLUTION BARS LIMITED

21 Old Street, Ashton-Under-Lyne, OL6 6LA, Tameside
StatusACTIVE
Company No.08838980
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

REVOLUTION BARS LIMITED is an active private limited company with number 08838980. It was incorporated 10 years, 5 months, 6 days ago, on 09 January 2014. The company address is 21 Old Street, Ashton-under-lyne, OL6 6LA, Tameside.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 01 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088389800005

Charge creation date: 2023-02-27

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2023

Category: Address

Type: AD02

New address: Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX

Old address: 10 Norwich Street London EC4A 1BD England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Dec 2022

Action Date: 12 Nov 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2022

Action Date: 02 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088389800004

Charge creation date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Dec 2021

Action Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 03 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-22

Officer name: Ms Danielle Hazel Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Raymond Foster

Termination date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Raymond Foster

Termination date: 2020-12-22

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Mortgage charge part release with charge number

Date: 28 Feb 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 088389800003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mr Robert Anthony Pitcher

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Graeme Edelman

Termination date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Graeme Edelman

Appointment date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-16

Officer name: James Del Giudice

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Revolution Bars Group Plc

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inventive Guaranteeco Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Aug 2017

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 07 Aug 2017

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Raymond Foster

Appointment date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Raymond Foster

Appointment date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris James Chambers

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Peter David Mcculloch

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Martin Curran

Termination date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris James Chambers

Appointment date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Mcculloch

Appointment date: 2016-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088389800002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088389800001

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Change account reference date company previous shortened

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 12 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088389800003

Charge creation date: 2015-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 12 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-12

Charge number: 088389800002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 19 Feb 2014

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2014-02-19

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Del Giudice

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088389800001

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2014-02-19

Documents

View document PDF

Legacy

Date: 19 Feb 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/02/14

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPOWER HOUSING ASSOCIATION LIMITED

33-35 HOLLINSHEAD STREET,CHORLEY,PR7 1EP

Number:04874816
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLYSOME LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:10755640
Status:ACTIVE
Category:Private Limited Company

KETHEES FOOD LTD

8 VILLAGE WAY EAST,HARROW,HA2 7LU

Number:11878023
Status:ACTIVE
Category:Private Limited Company

RESERVED FOR LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:11827010
Status:ACTIVE
Category:Private Limited Company

TEC4JETS LIMITED

17 KIRKLANDS PARK,CUPAR,KY15 4EP

Number:SC560423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE FIGHT CHAMBER MEDIA LIMITED

186 EAVES LANE,CHORLEY,PR6 0AU

Number:11180990
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