- Company Overview for REVENET SOLUTIONS LIMITED (04939176)
- Filing history for REVENET SOLUTIONS LIMITED (04939176)
- People for REVENET SOLUTIONS LIMITED (04939176)
- Charges for REVENET SOLUTIONS LIMITED (04939176)
- More for REVENET SOLUTIONS LIMITED (04939176)
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
|
|
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
|
|
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
|