Advanced company searchLink opens in new window

REVENUE DYNAMICS LIMITED

Company number 05648447

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 65
09 Dec 2013 CH01 Director's details changed for Mrs Gillian Reid on 1 November 2013
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
16 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 28 October 2010
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 CH01 Director's details changed for Mrs Gillian Reid on 1 October 2009
29 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mrs Gillian Reid on 1 October 2009
07 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2008 363a Return made up to 08/12/08; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from victoria house desborough street high wycombe buckinghamshire HP11 2NF
05 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Oct 2008 288b Appointment terminated secretary rickaby & co (company secretary) LIMITED
16 Oct 2008 287 Registered office changed on 16/10/2008 from leabank wycombe road stokenchurch high wycombe bucks HP14 3RJ
09 May 2008 287 Registered office changed on 09/05/2008 from 4 claridge court, lower kings road, berkhamsted herts HP4 2AF
04 Jan 2008 363a Return made up to 08/12/07; full list of members
27 Dec 2007 288b Director resigned