- Company Overview for REVIV MANCHESTER LTD (11297297)
- Filing history for REVIV MANCHESTER LTD (11297297)
- People for REVIV MANCHESTER LTD (11297297)
- More for REVIV MANCHESTER LTD (11297297)
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) |
---|---|---|---|
11 Jul 2025 | CS01 | Confirmation statement made on 30 June 2025 with no updates | |
18 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2025 | AA | Total exemption full accounts made up to 30 December 2023 | |
04 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from 8 King Street Knutsford WA16 6DL England to 10a Little Peter Street Manchester M15 4PS on 15 March 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
07 Jul 2021 | PSC07 | Cessation of Paul Edwards Global Limited as a person with significant control on 14 September 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of Sarah Lomas as a director on 10 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mrs Joanne Lomas-Braithwaite as a director on 10 March 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Oct 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
08 Jul 2019 | PSC05 | Change of details for Reviv Enterprises Ltd as a person with significant control on 1 January 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Miss Sarah Lomas on 28 June 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 8 King Street Knutsford WA16 6DL on 24 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates |