REIVER IT CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 09577570 |
Category | Private Limited Company |
Incorporated | 06 May 2015 |
Age | 9 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 20 days |
SUMMARY
REIVER IT CONSULTING LIMITED is an dissolved private limited company with number 09577570. It was incorporated 9 years, 1 month, 9 days ago, on 06 May 2015 and it was dissolved 1 year, 1 month, 20 days ago, on 25 April 2023. The company address is Beechburn Beechburn, Hexham, NE46 3AB, Northumberland, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-15
Officer name: Mrs Susan Harrop
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Harrop
Change date: 2022-02-15
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
Old address: 4 st. James Close Riding Mill Northumberland NE44 6BS United Kingdom
New address: Beechburn Low Burswell Hexham Northumberland NE46 3AB
Change date: 2022-02-21
Documents
Change to a person with significant control
Date: 18 Feb 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Harrop
Change date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
Old address: 4 Woodlands Gosforth Newcastle upon Tyne NE3 4YN United Kingdom
Change date: 2015-09-03
New address: 4 st. James Close Riding Mill Northumberland NE44 6BS
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-28
Officer name: Mrs Susan Harrop
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Harrop
Change date: 2015-08-28
Documents
Some Companies
WILLOWDENE 26A CHURCH LANE,WITNEY,OX28 3SZ
Number: | OC309516 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 BROOKSIDE AVENUE,ST. HELENS,WA10 4RN
Number: | 06913889 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 DOGPOOL LANE,BIRMINGHAM,B30 2XH
Number: | 01061853 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUXTON BROTHERS (HEANOR) LIMITED
109 HANDS ROAD,DERBY,DE75 7HB
Number: | 00469196 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,MAXWELL WAY, CRAWLEY,RH10 9SA
Number: | 05472973 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPBINE TRADING COMPANY LIMITED
MAYFIELD HOUSE,HEREFORD,HR1 3SE
Number: | 01520359 |
Status: | LIQUIDATION |
Category: | Private Limited Company |