REVLOZ LIMITED

Trinity House Trinity House, Birmingham, B1 1QH, West Midlands
StatusLIQUIDATION
Company No.10645922
CategoryPrivate Limited Company
Incorporated01 Mar 2017
Age7 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

REVLOZ LIMITED is an liquidation private limited company with number 10645922. It was incorporated 7 years, 3 months, 17 days ago, on 01 March 2017. The company address is Trinity House Trinity House, Birmingham, B1 1QH, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2024

Action Date: 17 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2023

Action Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2022

Action Date: 17 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Sep 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH

Change date: 2021-01-04

Old address: Unit 206 Avro House Havelock Terrace London SW8 4AS

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-21

Capital : 2.77312 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Capital : 2.62418 GBP

Date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Velocity Capital Advisors Limited

Termination date: 2020-06-07

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Velocity Corporate Directors Limited

Appointment date: 2020-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Thor Thomas Christophoros Schuitemakr-Wichstrom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajeev Saxena

Termination date: 2020-03-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-03-21

Officer name: Velocity Capital Advisors Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 10 May 2019

Category: Capital

Type: SH01

Date: 2019-05-10

Capital : 2.62418 GBP

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: Unit 206 Avro House Havelock Terrace London SW8 4AS United Kingdom

New address: Unit 206 Avro House Havelock Terrace London SW8 4AS

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thor Thomas Christophoros Schuitemakr-Wichstrom

Appointment date: 2019-05-28

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 2.29941 GBP

Date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Rosner

Termination date: 2019-06-05

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Jun 2019

Action Date: 19 Dec 2018

Category: Capital

Type: RP04SH01

Capital : 2.10841 GBP

Date: 2018-12-19

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 2.29941 GBP

Date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Rosner

Change date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pedro Augusto Coelho Lourenco Siqueira

Change date: 2019-02-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-07

Psc name: Pedro Augusto Coelho Lourenco Siqueira

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-19

Capital : 2.15653 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-18

Capital : 1.005 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Capital : 2.15653 GBP

Date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajeev Saxena

Appointment date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Rosner

Appointment date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Old address: Flat 7 30 Bryanston Square London W1H 2DT England

New address: Unit 206 Avro House Havelock Terrace London SW8 4AS

Change date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliana Luizzi

Termination date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pedro Augusto Coelho Lourenco Siqueira

Appointment date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Juliana Luzzi

Change date: 2017-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: Flat 7 30 Bryanston Square London W14 2DY United Kingdom

New address: Flat 7 30 Bryanston Square London W1H 2DT

Change date: 2017-03-09

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICIAN CLUB LIMITED

10 NOWER HILL,PINNER,HA5 5QU

Number:11222091
Status:ACTIVE
Category:Private Limited Company

GREIGE 02 LTD

FLAT 78 HAWFINCH HOUSE,LONDON,NW9 7BX

Number:09216021
Status:ACTIVE
Category:Private Limited Company

JB80 LTD

GREENGATES LODGE 830A HARROGATE ROAD,BRADFORD,BD10 0RA

Number:11465090
Status:ACTIVE
Category:Private Limited Company

JPH UTILITIES LIMITED

14 ESGAIR-Y-MAES,BRIDGEND,CF31 5BL

Number:09132166
Status:ACTIVE
Category:Private Limited Company

SUNND LIMITED

98-104 HIGH STREET,INVERGORDON,IV18 0DL

Number:SC551041
Status:ACTIVE
Category:Private Limited Company

T T KIRKBRIDE AGRICULTURAL CONTRACTING SERVICES LIMITED

NORTH VIEW,DALTON IN FURNESS,LA15 8JF

Number:04798998
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