Advanced company searchLink opens in new window

REVITAGLAZE LIMITED

Company number 05875922

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)
17 Nov 2023 AD01 Registered office address changed from Unit 2 Swanwick Business Centre, Bridge Road Swanwick Southampton SO31 7GB to Resolution House 12 Mill Hill Leeds LS1 5DQ on 17 November 2023
17 Nov 2023 600 Appointment of a voluntary liquidator
17 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-13
17 Nov 2023 LIQ02 Statement of affairs
23 Oct 2023 MR04 Satisfaction of charge 058759220003 in full
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 MA Memorandum and Articles of Association
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
12 May 2023 PSC01 Notification of Ian Michael Bower as a person with significant control on 11 May 2023
12 May 2023 PSC07 Cessation of Rwpt Spv Spuf Ltd as a person with significant control on 11 May 2023
12 May 2023 TM01 Termination of appointment of Marcel Vonarburg as a director on 12 May 2023
12 May 2023 TM01 Termination of appointment of Kemi-Jade Egan as a director on 12 May 2023
12 May 2023 AP01 Appointment of Mr Mark Alexander Turnbull as a director on 12 May 2023
10 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Ian Michael Bower as a director on 6 February 2023
03 Jan 2023 TM02 Termination of appointment of Naresh Ramesh Haldipur as a secretary on 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2022 TM01 Termination of appointment of Richard William John Brown as a director on 28 July 2022
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Apr 2022 PSC02 Notification of Rwpt Spv Spuf Ltd as a person with significant control on 1 December 2021
28 Apr 2022 PSC07 Cessation of Ian Michael Bower as a person with significant control on 1 December 2021
17 Mar 2022 TM01 Termination of appointment of Andrew David Cripps as a director on 1 February 2022
03 Mar 2022 AP01 Appointment of Miss Kemi-Jade Egan as a director on 1 January 2022
03 Mar 2022 AP01 Appointment of Mr Marcel Vonarburg as a director on 1 January 2022