This company is commonly known as Revolution Mouldings Ltd. The company was founded 6 years ago and was given the registration number 11091427. The firm's registered office is in PLYMOUTH. You can find them at Suite 3, 91 Mayflower Street, Plymouth, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | REVOLUTION MOULDINGS LTD |
---|---|---|
Company Number | : | 11091427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 December 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 29 January 2018 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 01 December 2017 | Active |
Mr Geoff Stockley | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2024-02-22 | Restoration | Legacy. | Download |
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-08-18 | Gazette | Gazette notice voluntary. | Download |
2020-08-07 | Dissolution | Dissolution application strike off company. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-20 | Gazette | Gazette filings brought up to date. | Download |
2019-11-05 | Gazette | Gazette notice compulsory. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.