Advanced company searchLink opens in new window

REVCAP PROPERTIES 11 LIMITED

Company number 05212457

Filter by category

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2016 DS01 Application to strike the company off the register
04 Jun 2016 MR04 Satisfaction of charge 052124570006 in full
09 Feb 2016 AA Full accounts made up to 30 April 2015
25 Nov 2015 CERTNM Company name changed revcap (kh iv) LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
10 Nov 2015 CERTNM Company name changed revcap properties 11 LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
11 Feb 2015 AA Full accounts made up to 30 April 2014
21 Oct 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 31 December 2013
28 Aug 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 28 August 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 27 August 2014
05 Feb 2014 AA Full accounts made up to 30 April 2013
31 Dec 2013 MR01 Registration of charge 052124570006
28 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
06 Feb 2013 AA Full accounts made up to 30 April 2012
10 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
07 Mar 2012 OC S873 and S1096 order to rectify
02 Feb 2012 AA Full accounts made up to 30 April 2011
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2