Advanced company searchLink opens in new window

REVIVE FINANCIAL LIMITED

Company number 08722702

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
14 Dec 2020 TM01 Termination of appointment of Ashley Maxwell Grant Warden as a director on 14 December 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
06 Jul 2020 AA Accounts for a small company made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
28 Nov 2019 TM01 Termination of appointment of Brian John Rostron as a director on 28 November 2019
28 Nov 2019 TM01 Termination of appointment of Shahrukh Khan as a director on 28 November 2019
28 Nov 2019 AP01 Appointment of Mr Ashley Maxwell Grant Warden as a director on 28 November 2019
28 Nov 2019 AP01 Appointment of Mr Mark Wickham Steed as a director on 28 November 2019
25 Jun 2019 AA Accounts for a small company made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
12 Jul 2018 AA Accounts for a small company made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
14 Nov 2017 PSC05 Change of details for Oracle Coalfields Plc as a person with significant control on 26 June 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
22 Nov 2016 TM01 Termination of appointment of Martin Roderick Stead as a director on 17 November 2016
22 Nov 2016 AP01 Appointment of Brian John Rostron as a director on 17 November 2016
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
25 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
18 Aug 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 5 May 2016
09 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 446,953.34