REVLUCIO LIMITED
Status | DISSOLVED |
Company No. | 09244648 |
Category | Private Limited Company |
Incorporated | 01 Oct 2014 |
Age | 9 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2024 |
Years | 1 month, 6 days |
SUMMARY
REVLUCIO LIMITED is an dissolved private limited company with number 09244648. It was incorporated 9 years, 9 months, 16 days ago, on 01 October 2014 and it was dissolved 1 month, 6 days ago, on 11 June 2024. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, London, EC3V 9DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2023
Action Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2022
Action Date: 31 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-31
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-16
Old address: 193 Pierpoint Building 16 Westferry Road London E14 8NQ United Kingdom
New address: C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Luke Patrick Elliott
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-15
Psc name: Mr Luke Patrick Elliott
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-19
Old address: Flat 607 37-39 Commercial Road London E1 1LF
New address: 193 Pierpoint Building 16 Westferry Road London E14 8NQ
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change person director company with change date
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-29
Officer name: Luke Patrick Elliott
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
Old address: Flat 286 10 Westferry Road Poplar London E14 8LS United Kingdom
New address: Flat 607 37-39 Commercial Road London E1 1LF
Documents
Some Companies
CABOURN HOUSE,BINGHAM,NG13 8AQ
Number: | 09110739 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11892299 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 02363015 |
Status: | ACTIVE |
Category: | Private Limited Company |
GM RIGGING AND PLANT SERVICES LTD
6 DAVIS DRIVE,ALNESS,IV17 0ZD
Number: | SC628635 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTH LODGE STOCKGROVE PARK,BUCKS,LU7 0BD
Number: | 03287953 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROGS HALL FARM HALL ROAD,DEREHAM,NR20 3LF
Number: | 11489592 |
Status: | ACTIVE |
Category: | Private Limited Company |