Advanced company searchLink opens in new window

REVCAP PROPERTIES 22 LIMITED

Company number 05395057

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
03 Feb 2017 AA Full accounts made up to 30 April 2016
29 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
09 Feb 2016 AA Full accounts made up to 30 April 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
11 Feb 2015 AA Full accounts made up to 30 April 2014
11 Sep 2014 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014
24 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 24 March 2014
05 Feb 2014 AA Full accounts made up to 30 April 2013
31 Dec 2013 MR01 Registration of charge 053950570007
21 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
06 Feb 2013 AA Accounts made up to 30 April 2012
16 Mar 2012 AR01 Annual return made up to 16 March 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: 6
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Nov 2011 ANNOTATION Rectified The MG02 was removed from the public register on 07/03/2012 pursuant to order of court
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
22 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders