Founded in 2003, Revie Holdings Ltd are based in Sutton, Surrey, it's status at Companies House is "Dissolved". The companies directors are Piper, James Nicholas, Piper, Joanna Kate, Piper, Joanna Kate. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIPER, James Nicholas | 17 June 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIPER, Joanna Kate | 04 April 2010 | 04 April 2010 | 1 |
PIPER, Joanna Kate | 04 April 2010 | 01 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2015 | |
DISS16(SOAS) - N/A | 03 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AA01 - Change of accounting reference date | 03 May 2013 | |
AR01 - Annual Return | 25 January 2013 | |
MISC - Miscellaneous document | 24 October 2012 | |
AD01 - Change of registered office address | 04 October 2012 | |
AA - Annual Accounts | 03 September 2012 | |
RESOLUTIONS - N/A | 07 August 2012 | |
RESOLUTIONS - N/A | 07 August 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 07 August 2012 | |
CC04 - Statement of companies objects | 07 August 2012 | |
AR01 - Annual Return | 29 March 2012 | |
TM02 - Termination of appointment of secretary | 07 November 2011 | |
AA - Annual Accounts | 05 July 2011 | |
TM02 - Termination of appointment of secretary | 31 January 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AP03 - Appointment of secretary | 19 July 2010 | |
AP03 - Appointment of secretary | 08 July 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
TM02 - Termination of appointment of secretary | 23 June 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
SA - Shares agreement | 07 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 May 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
CERTNM - Change of name certificate | 20 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2008 | |
AA - Annual Accounts | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
363s - Annual Return | 21 February 2008 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363s - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 11 January 2006 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 15 February 2005 | |
363s - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 24 December 2003 | |
225 - Change of Accounting Reference Date | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
NEWINC - New incorporation documents | 20 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 2009 | Outstanding |
N/A |
Debenture | 09 December 2008 | Outstanding |
N/A |