This company is commonly known as Booth Revolution Italia Ltd. The company was founded 10 years ago and was given the registration number 08649999. The firm's registered office is in HARROGATE. You can find them at The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | BOOTH REVOLUTION ITALIA LTD |
---|---|---|
Company Number | : | 08649999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 August 2013 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ | Director | 14 August 2013 | Active |
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ | Director | 14 August 2013 | Active |
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ | Director | 24 October 2014 | Active |
Miss Susan Hughes | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ |
Nature of control | : |
|
Mr Peter Leese | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ |
Nature of control | : |
|
Sahra Valentina Venturino | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | Italian |
Address | : | The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ |
Nature of control | : |
|
Miss Susan Claire Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ |
Nature of control | : |
|
Mr Peter Leese | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-29 | Dissolution | Dissolution application strike off company. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.