Advanced company searchLink opens in new window

REVENET SOLUTIONS LIMITED

Company number 04939176

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
17 Dec 2019 MR04 Satisfaction of charge 2 in full
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
15 Aug 2018 AA Full accounts made up to 31 December 2017
26 Oct 2017 PSC08 Notification of a person with significant control statement
26 Oct 2017 PSC07 Cessation of Uk Broadband Limited as a person with significant control on 9 May 2017
26 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
27 Sep 2017 AP01 Appointment of Martin O'donnell as a director on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Nicholas James Williams as a director on 27 September 2017
26 Sep 2017 AP01 Appointment of Ms Christina Tsz Wan Lui as a director on 26 September 2017
12 Sep 2017 TM01 Termination of appointment of David Robert Ford as a director on 11 September 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
07 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 31/07/2017
02 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 August 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
23 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 CH01 Director's details changed for Mr Nicholas James Williams on 30 August 2016
23 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000