Advanced company searchLink opens in new window

REVENET WIRELESS SOLUTIONS LIMITED

Company number 05110397

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 DS01 Application to strike the company off the register
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
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Sep 2017 TM01 Termination of appointment of Nicholas James Williams as a director on 27 September 2017
27 Sep 2017 AP01 Appointment of Mr Poon Chi Ho 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
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
31 Jul 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 31 July 2017
03 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Oct 2016 AA Total exemption 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
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
13 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
07 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Nicholas James Williams on 9 April 2013
09 Apr 2013 CH01 Director's details changed for Nicholas James Williams on 9 April 2013