- Company Overview for REVEILLE HOMES LIMITED (08957601)
- Filing history for REVEILLE HOMES LIMITED (08957601)
- People for REVEILLE HOMES LIMITED (08957601)
- More for REVEILLE HOMES LIMITED (08957601)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2024 | DS01 | Application to strike the company off the register | |
22 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
08 Nov 2023 | AD01 | Registered office address changed from Unit 38 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA United Kingdom to Unit 2, Rear of the Former White Lion Hotel 70 Cheriton High Street Folkestone Kent CT19 4HE on 8 November 2023 | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Nov 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2019 | PSC04 | Change of details for Nick Brown as a person with significant control on 23 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 25 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | AD01 | Registered office address changed from Unit 38 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom to Unit 38 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 17 April 2018 |