This company is commonly known as Revive Capital Investments Limited. The company was founded 5 years ago and was given the registration number 11870742. The firm's registered office is in HARLESTON. You can find them at The Grange, Burntoak Lane, Harleston, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | REVIVE CAPITAL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 11870742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2019 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange, Burntoak Lane, Harleston, Norfolk, England, IP20 9PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange, Burntoak Lane, Harleston, England, IP20 9PD | Director | 01 April 2019 | Active |
Watson Associates, 30-34 North Street, Hawthylands Road, Hailsham, England, BN27 1HA | Director | 20 November 2019 | Active |
The Grange, Burntoak Lane, Harleston, England, IP20 9PD | Director | 08 March 2019 | Active |
Mr Timothy Alexander Dawson | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Watson Associates, 30-34 North Street, Hailsham, England, BN27 1HA |
Nature of control | : |
|
Mr Scott John Rawlins | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, Burntoak Lane, Harleston, England, IP20 9PD |
Nature of control | : |
|
Mr Jamie Lloyd Dawson | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clarence House, Unit 3, Norwich, United Kingdom, NR1 1HH |
Nature of control | : |
|
Mr Timothy Alexander Dawson | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clarence House, Unit 3, Norwich, United Kingdom, NR1 1HH |
Nature of control | : |
|
Mr Luke James Finney | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clarence House, Unit 3, Norwich, United Kingdom, NR1 1HH |
Nature of control | : |
|
Mr Scott John Rawlins | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clarence House, Unit 3, Norwich, United Kingdom, NR1 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-22 | Dissolution | Dissolution application strike off company. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Accounts | Change account reference date company current extended. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Capital | Capital allotment shares. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Capital | Capital allotment shares. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.