About

Registered Number: 09326625
Date of Incorporation: 25/11/2014 (9 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Thackhams House, Thackhams Lane, Hartley Wintney, Hampshire, RG27 8JG,

 

Established in 2014, Night Reveal Ltd are based in Hampshire. There are 3 directors listed as Andrews, Edward William, Gutierrez Martinez, Andrea Ivonne, Williams, Jack Julius for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Edward William 25 November 2014 - 1
GUTIERREZ MARTINEZ, Andrea Ivonne 25 November 2014 - 1
WILLIAMS, Jack Julius 25 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
CS01 - N/A 14 January 2019
CS01 - N/A 14 January 2019
SH01 - Return of Allotment of shares 15 November 2018
CS01 - N/A 08 October 2018
SH01 - Return of Allotment of shares 03 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 07 January 2018
RP04SH01 - N/A 28 November 2017
RP04SH01 - N/A 16 October 2017
SH01 - Return of Allotment of shares 18 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 12 July 2017
SH01 - Return of Allotment of shares 10 July 2017
SH01 - Return of Allotment of shares 10 February 2017
SH01 - Return of Allotment of shares 10 February 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AD01 - Change of registered office address 26 July 2016
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 10 July 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AD01 - Change of registered office address 12 March 2015
AD01 - Change of registered office address 12 March 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 12 December 2014
NEWINC - New incorporation documents 25 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.