About

Registered Number: 05445422
Date of Incorporation: 06/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Rsm, Festival Way, Festival Park, Stoke-On-Trent, ST1 5BB,

 

Arev Brands Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 04 October 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 08 September 2016
AD01 - Change of registered office address 06 September 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 28 October 2015
RP04 - N/A 27 November 2014
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 27 February 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 07 September 2011
TM02 - Termination of appointment of secretary 21 March 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 12 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
225 - Change of Accounting Reference Date 16 May 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 04 September 2006
MEM/ARTS - N/A 14 March 2006
225 - Change of Accounting Reference Date 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
CERTNM - Change of name certificate 07 March 2006
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.