REVIVE CAPITAL INVESTMENTS LIMITED

The Grange The Grange, Harleston, IP20 9PD, Norfolk, England
StatusDISSOLVED
Company No.11870742
CategoryPrivate Limited Company
Incorporated08 Mar 2019
Age5 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years7 months, 8 days

SUMMARY

REVIVE CAPITAL INVESTMENTS LIMITED is an dissolved private limited company with number 11870742. It was incorporated 5 years, 1 month, 19 days ago, on 08 March 2019 and it was dissolved 7 months, 8 days ago, on 19 September 2023. The company address is The Grange The Grange, Harleston, IP20 9PD, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-02

Officer name: Mr Jamie Lloyd Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2020

Action Date: 13 Sep 2020

Category: Address

Type: AD01

Old address: Clarence House Unit 3 6 Clarence Road Norwich Norfolk NR1 1HH United Kingdom

New address: The Grange Burntoak Lane Harleston Norfolk IP20 9PD

Change date: 2020-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott John Rawlins

Notification date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Alexander Dawson

Notification date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alexander Dawson

Appointment date: 2019-11-20

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott John Rawlins

Cessation date: 2019-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke James Finney

Cessation date: 2019-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Alexander Dawson

Cessation date: 2019-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Lloyd Dawson

Cessation date: 2019-11-27

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Lloyd Dawson

Appointment date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Luke James Finney

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott John Rawlins

Change date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Alexander Dawson

Notification date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Jamie Lloyd Dawson

Documents

View document PDF

Incorporation company

Date: 08 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBI LONDON EVENTS LTD

7 NORTHFIELD ROAD,LONDON,E6 2AJ

Number:11722416
Status:ACTIVE
Category:Private Limited Company

EAST SUSSEX FOREST SCHOOL NURSERY LTD

GRAYS NURSERY ANNEXE,NEWHAVEN,BN9 0AS

Number:08576589
Status:ACTIVE
Category:Private Limited Company

JENOO LTD

1 PARK GARDENS,YEOVIL,BA20 1DW

Number:10219086
Status:ACTIVE
Category:Private Limited Company

MILANO'S TAKEAWAY LIMITED

UNIT 2 GRAMPIAN SHOPPING CENTRE,HULL,HU7 5BZ

Number:10271741
Status:ACTIVE
Category:Private Limited Company

PAGES CREATIVE (CHELTENHAM) LTD

STIRLING HOUSE,CHELTENHAM,GL53 7HY

Number:07725417
Status:ACTIVE
Category:Private Limited Company

SPEC ONE ENGINEERING LTD

C/O 352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:06076064
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