REVAREW ECN LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Notification of Ashish Limbaraj Pardeshi as a person with significant control on 2024-07-10

View Document

12/07/2412 July 2024 Cessation of Vijay Morbale as a person with significant control on 2024-07-12

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/07/243 July 2024 Registered office address changed to PO Box 4385, 12075516 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-03

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Termination of appointment of Vijay Ekanath Morbale as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr. Ashish Limbaraj Pardeshi as a director on 2023-07-13

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Termination of appointment of Rf Secretaries Limited as a secretary on 2023-03-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 DIRECTOR APPOINTED RAHOUL JAKHADD

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR VIJAY MORBALE / 25/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR VIJAY MORBALE / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY MORBALE / 25/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company