REVIVE CAPITAL INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 11870742 |
Category | Private Limited Company |
Incorporated | 08 Mar 2019 |
Age | 5 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 7 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
Dissolution application strike off company
Date: 22 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Nov 2019
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2019-10-01
Documents
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
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
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
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
Capital allotment shares
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-04-01
Documents
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
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
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
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
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
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
Some Companies
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 |
1 PARK GARDENS,YEOVIL,BA20 1DW
Number: | 10219086 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O 352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET
Number: | 06076064 |
Status: | ACTIVE |
Category: | Private Limited Company |