REVA PROPERTY MANAGEMENT LTD

86 - 90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.09352705
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

REVA PROPERTY MANAGEMENT LTD is an dissolved private limited company with number 09352705. It was incorporated 9 years, 5 months, 9 days ago, on 12 December 2014 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is 86 - 90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mrs Nida Choudhary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Old address: 183 Coppermill Road Wraysbury Staines-upon-Thames Middlesex TW19 5NX England

New address: C/O Capshire (Uk) Llp 86 - 90 Paul Street London EC2A 4NE

Change date: 2016-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Old address: Suite 14 45 st. Marys Road London W5 5RG England

New address: 183 Coppermill Road Wraysbury Staines-upon-Thames Middlesex TW19 5NX

Change date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satnam Singh Heir

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noor Ullah Choudhary

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satnam Heir

Appointment date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

New address: Suite 14 45 st. Marys Road London W5 5RG

Old address: C/O Capshire (Uk) Llp 4th Floor 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noor Ullah Choudhary

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Satnam Heir

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN ROSE HOLDINGS LTD

C/O TISH PRESS & CO ACCOUNTANTS,27 CAMBRIDGE PARK WANSTEAD,E11 2PU

Number:03153232
Status:ACTIVE
Category:Private Limited Company

ENIGMA JOINERY LIMITED

71 CARLTON RISE,BEVERLEY,HU17 8UR

Number:05698923
Status:ACTIVE
Category:Private Limited Company

G T PARTNERS LTD.

HOLLYBANK COTTAGE,BURTON ON TRENT,DE13 8NR

Number:03690487
Status:ACTIVE
Category:Private Limited Company

OUTER-INTUITION LIMITED

84 MILESTONE ROAD,DARTFORD,DA2 6DN

Number:08604920
Status:ACTIVE
Category:Private Limited Company
Number:08974007
Status:ACTIVE
Category:Private Limited Company

SID PROPERTY MANAGEMENT LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:07420207
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