Advanced company searchLink opens in new window

REVOLUTION ANALYTICS LIMITED

Company number 08398001

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
23 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
14 Oct 2016 AA Accounts for a small company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
09 Jul 2015 TM01 Termination of appointment of Neil Miller as a director on 3 April 2015
09 Jul 2015 TM02 Termination of appointment of Mark Bruno as a secretary on 24 April 2015
08 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Keith Dolliver
08 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Benjamin Orndorff
21 May 2015 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 21 May 2015
21 May 2015 AP01 Appointment of Benjamin Owen Orndorff as a director on 3 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2015
21 May 2015 AP01 Appointment of Keith Ranger Dolliver as a director on 3 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2015
21 May 2015 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 24 April 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
26 Feb 2014 CH03 Secretary's details changed for Mark Bruno on 1 January 2014
26 Feb 2014 CH01 Director's details changed for Mr Neil Miller on 1 January 2014
16 Jan 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
19 Apr 2013 CH01 Director's details changed for Mr Neil Miller on 18 April 2013
18 Apr 2013 CH03 Secretary's details changed for Mark Bruno on 18 April 2013