Download leads from Nexok and grow your business. Find out more

Revolve C.I Ltd

Documents

Total Documents102
Total Pages389

Filing History

7 December 2023Confirmation statement made on 30 October 2023 with no updates
4 September 2023Notification of Christopher Neil Lovell as a person with significant control on 4 September 2023
4 September 2023Change of details for Mrs Amy Lovell as a person with significant control on 4 September 2023
4 September 2023Cessation of Christopher Lovell as a person with significant control on 4 September 2023
23 August 2023Micro company accounts made up to 31 October 2022
14 November 2022Confirmation statement made on 30 October 2022 with no updates
28 July 2022Micro company accounts made up to 31 October 2021
3 November 2021Confirmation statement made on 30 October 2021 with no updates
9 October 2021Compulsory strike-off action has been discontinued
8 October 2021Micro company accounts made up to 31 October 2020
5 October 2021First Gazette notice for compulsory strike-off
25 January 2021Confirmation statement made on 30 October 2020 with no updates
31 October 2020Micro company accounts made up to 31 October 2019
2 December 2019Confirmation statement made on 30 October 2019 with no updates
30 July 2019Micro company accounts made up to 31 October 2018
26 November 2018Confirmation statement made on 30 October 2018 with no updates
3 November 2018Compulsory strike-off action has been discontinued
31 October 2018Micro company accounts made up to 31 October 2017
2 October 2018First Gazette notice for compulsory strike-off
16 January 2018Confirmation statement made on 30 October 2017 with no updates
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
10 December 2016Confirmation statement made on 30 October 2016 with updates
10 December 2016Confirmation statement made on 30 October 2016 with updates
30 July 2016Micro company accounts made up to 31 October 2015
30 July 2016Micro company accounts made up to 31 October 2015
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
30 July 2015Total exemption small company accounts made up to 31 October 2014
30 July 2015Total exemption small company accounts made up to 31 October 2014
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
22 December 2014Registered office address changed from 13 Canberra Crescent Locking Weston-Super-Mare Avon BS24 7DA to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW on 22 December 2014
22 December 2014Registered office address changed from 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW England to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW on 22 December 2014
22 December 2014Director's details changed for Mr Christopher Neil Lovell on 22 October 2014
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
22 December 2014Director's details changed for Mr Christopher Neil Lovell on 22 October 2014
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
22 December 2014Register inspection address has been changed from 13 Canberra Crescent Locking Weston-Super-Mare Avon BS24 7DA United Kingdom to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW
22 December 2014Registered office address changed from 13 Canberra Crescent Locking Weston-Super-Mare Avon BS24 7DA to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW on 22 December 2014
22 December 2014Register inspection address has been changed from 13 Canberra Crescent Locking Weston-Super-Mare Avon BS24 7DA United Kingdom to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW
22 December 2014Registered office address changed from 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW England to 34 Laurel Drive Uphill Weston-Super-Mare Avon BS23 4SW on 22 December 2014
31 July 2014Total exemption small company accounts made up to 31 October 2013
31 July 2014Total exemption small company accounts made up to 31 October 2013
20 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 July 2013Total exemption small company accounts made up to 31 October 2012
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 October 2011
30 July 2012Total exemption small company accounts made up to 31 October 2011
21 May 2012Director's details changed for Mr Christopher Neil Lovell on 21 May 2012
21 May 2012Director's details changed for Mr Christopher Neil Lovell on 21 May 2012
16 May 2012Total exemption small company accounts made up to 31 October 2010
16 May 2012Total exemption small company accounts made up to 31 October 2010
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
19 January 2011Annual return made up to 4 October 2010 with a full list of shareholders
19 January 2011Annual return made up to 4 October 2010 with a full list of shareholders
19 January 2011Annual return made up to 4 October 2010 with a full list of shareholders
19 January 2011Director's details changed for Mr Christopher Neil Lovell on 19 January 2011
19 January 2011Registered office address changed from 3 Church Court Church Road Redhill BS40 5SG on 19 January 2011
19 January 2011Registered office address changed from 3 Church Court Church Road Redhill BS40 5SG on 19 January 2011
19 January 2011Register inspection address has been changed from 3 Church Court Church Road Redhill Bristol BS40 5SG United Kingdom
19 January 2011Director's details changed for Mr Christopher Neil Lovell on 19 January 2011
19 January 2011Register inspection address has been changed from 3 Church Court Church Road Redhill Bristol BS40 5SG United Kingdom
6 August 2010Total exemption small company accounts made up to 31 October 2009
6 August 2010Total exemption small company accounts made up to 31 October 2009
7 December 2009Total exemption small company accounts made up to 31 October 2008
7 December 2009Total exemption small company accounts made up to 31 October 2008
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Christopher Neil Lovell on 21 October 2009
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
21 October 2009Register inspection address has been changed
21 October 2009Director's details changed for Christopher Neil Lovell on 21 October 2009
21 October 2009Register inspection address has been changed
10 February 2009Return made up to 04/10/08; full list of members
10 February 2009Return made up to 04/10/08; full list of members
6 November 2008Total exemption small company accounts made up to 31 October 2007
6 November 2008Total exemption small company accounts made up to 31 October 2007
3 December 2007Registered office changed on 03/12/07 from: 3 church court church road redhill BS40 5SQ
3 December 2007Registered office changed on 03/12/07 from: 3 church court church road redhill BS40 5SQ
3 December 2007Return made up to 04/10/07; full list of members
3 December 2007Return made up to 04/10/07; full list of members
29 October 2007Secretary's particulars changed
29 October 2007Secretary's particulars changed
19 February 2007New director appointed
19 February 2007New director appointed
25 October 2006New secretary appointed
25 October 2006Ad 04/10/06--------- £ si 8@1=8 £ ic 2/10
25 October 2006New secretary appointed
25 October 2006Ad 04/10/06--------- £ si 8@1=8 £ ic 2/10
4 October 2006Director resigned
4 October 2006Secretary resigned
4 October 2006Incorporation
4 October 2006Director resigned
4 October 2006Incorporation
4 October 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing