About

Registered Number: 05634570
Date of Incorporation: 24/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: C/O Edge Tax Ub1 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1RS,

 

Reinvigorate Ltd was registered on 24 November 2005 with its registered office in Hambrook, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MONKS, Martin Jon 12 May 2009 24 November 2009 1
MONKS, Sandra 24 November 2005 12 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
CS01 - N/A 26 November 2019
DISS40 - Notice of striking-off action discontinued 13 November 2019
AA - Annual Accounts 12 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
CS01 - N/A 14 February 2019
AD01 - Change of registered office address 14 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 01 February 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 17 August 2013
DS02 - Withdrawal of striking off application by a company 17 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
AD01 - Change of registered office address 16 December 2012
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 11 March 2012
AA01 - Change of accounting reference date 15 February 2012
SOAS(A) - Striking-off action suspended (Section 652A) 11 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2012
DS01 - Striking off application by a company 17 January 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 02 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 May 2011
TM02 - Termination of appointment of secretary 01 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
225 - Change of Accounting Reference Date 17 January 2008
AA - Annual Accounts 05 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
363s - Annual Return 28 December 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.