REVOLUTIONISE FUNDRAISING AND BRANDING LIMITED
Status | DISSOLVED |
Company No. | 10203473 |
Category | Private Limited Company |
Incorporated | 27 May 2016 |
Age | 7 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
REVOLUTIONISE FUNDRAISING AND BRANDING LIMITED is an dissolved private limited company with number 10203473. It was incorporated 7 years, 11 months, 27 days ago, on 27 May 2016 and it was dissolved 4 years, 3 months, 26 days ago, on 28 January 2020. The company address is Linhay, Unit 3 The Business Centre,Greys Green Farm Linhay, Unit 3 The Business Centre,Greys Green Farm, Henley-on-thames, RG9 4QG, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-17
Officer name: Mr Alan Clayton
Documents
Change to a person with significant control
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Clayton
Change date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 03 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Kerry Vanderspyen
Change date: 2017-02-03
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-03
Officer name: Kerry Vanderspyen
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 07 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-07
Psc name: Kerry Vanderspyen
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 27 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Clayton
Notification date: 2016-05-27
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-03
New address: Linhay, Unit 3 the Business Centre,Greys Green Farm Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG
Old address: The Business Centre Greys Green Farm Rotherfield Greys Henley on Thames Oxfordshire RG9 4QG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerry Vanderspyen
Appointment date: 2016-10-07
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-07
Officer name: Steven Swingler
Documents
Certificate change of name company
Date: 25 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creative without compromise LIMITED\certificate issued on 25/10/16
Documents
Change of name notice
Date: 25 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 20 Jun 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-03-31
Documents
Some Companies
9 LINSTEAD STREET,LONDON,NW6 2HB
Number: | 11542042 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GOODERN DRIVE,TRURO,TR1 3FD
Number: | 07820798 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETS GO PROPERTY MANAGEMENT LTD
111 PRIMROSE FIELD,HARLOW,CM18 6QU
Number: | 11640781 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A HEMSTAL ROAD,LONDON,NW6 2AN
Number: | 11358473 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO HOUSE,LEEDS,LS10 2LF
Number: | 03226910 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 11841696 |
Status: | ACTIVE |
Category: | Private Limited Company |