REVADEX LIMITED

05922524
64 NEW CAVENDISH STREET LONDON W1G 8TB

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
21 Oct 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 accounts Annual Accounts 2 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
04 Dec 2013 accounts Annual Accounts 2 Buy now
23 Oct 2013 annual-return Annual Return 3 Buy now
14 Sep 2012 annual-return Annual Return 3 Buy now
14 Sep 2012 officers Change of particulars for director (Mr Ronald Michael Harris) 2 Buy now
14 Sep 2012 officers Change of particulars for secretary (Hugh Michael Lask) 1 Buy now
11 Sep 2012 accounts Annual Accounts 3 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 officers Appointment of secretary (Hugh Michael Lask) 3 Buy now
12 Jun 2012 officers Appointment of secretary (Hugh Michael Lask) 3 Buy now
12 Jun 2012 officers Termination of appointment of secretary (Malcolm Webber) 2 Buy now
12 Jun 2012 officers Termination of appointment of director (Malcolm Webber) 2 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
19 May 2011 accounts Annual Accounts 1 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
13 May 2010 accounts Annual Accounts 1 Buy now
11 Sep 2009 annual-return Return made up to 01/09/09; full list of members 4 Buy now
18 May 2009 accounts Annual Accounts 1 Buy now
08 Dec 2008 annual-return Return made up to 01/09/08; no change of members 7 Buy now
15 May 2008 accounts Annual Accounts 1 Buy now
10 Oct 2007 annual-return Return made up to 01/09/07; full list of members 7 Buy now
28 Apr 2007 accounts Annual Accounts 1 Buy now
21 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
29 Dec 2006 capital Ad 14/12/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
16 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
16 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
01 Dec 2006 officers Secretary resigned 1 Buy now
01 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
01 Dec 2006 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
22 Nov 2006 officers New secretary appointed 2 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers Secretary resigned 1 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
01 Sep 2006 incorporation Incorporation Company 16 Buy now