REVIVE DIRECT LTD

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

12/12/2312 December 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Resolutions

View Document

16/11/2316 November 2023 Change of details for Mr Mohammad Arshad Rashid as a person with significant control on 2023-10-02

View Document

16/11/2316 November 2023 Appointment of Mr Mohammad Arshad Rashid as a director on 2023-01-10

View Document

16/11/2316 November 2023 Notification of Mohammad Arshad Rashid as a person with significant control on 2023-01-10

View Document

16/11/2316 November 2023 Change of details for Mr Omar Farooq Hussain as a person with significant control on 2023-10-02

View Document

16/11/2316 November 2023 Termination of appointment of Omar Farooq Hussain as a director on 2023-10-02

View Document

05/05/235 May 2023 Change of details for Mr Omar Farooq Hussain as a person with significant control on 2023-01-04

View Document

05/05/235 May 2023 Change of details for Mr Omar Farooq Hussain as a person with significant control on 2023-01-04

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Change of details for Mr Omar Farooq Hussain as a person with significant control on 2023-01-04

View Document

04/05/234 May 2023 Change of details for Mr Omar Farooq Hussain as a person with significant control on 2023-05-04

View Document

03/05/233 May 2023 Termination of appointment of Nasir Jahangir as a director on 2023-01-04

View Document

03/05/233 May 2023 Cessation of Nasir Jahangir as a person with significant control on 2023-01-04

View Document

24/04/2324 April 2023 Amended micro company accounts made up to 2021-11-30

View Document

22/03/2322 March 2023 Change of details for Mr Omar Farooq Hussain as a person with significant control on 2022-11-21

View Document

21/03/2321 March 2023 Change of details for Mr Nasir Jahangir as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Mr Nasir Jahangir as a person with significant control on 2022-11-21

View Document

21/03/2321 March 2023 Change of details for Mr Nasir Jahangir as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Mr Omar Farooq Hussain as a person with significant control on 2022-11-21

View Document

21/03/2321 March 2023 Change of details for Mr Nasir Jahangir as a person with significant control on 2022-11-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

20/03/2320 March 2023 Change of details for Mr Nasir Jahangir as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Omar Farooq Hussain as a person with significant control on 2023-03-20

View Document

23/02/2323 February 2023 Notification of Omar Farooq Hussain as a person with significant control on 2022-11-21

View Document

23/02/2323 February 2023 Appointment of Mr Omar Farooq Hussain as a director on 2022-11-21

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

02/02/222 February 2022 Registered office address changed from PO Box 4385 09318065: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2022-02-02

View Document

05/01/225 January 2022 Registered office address changed to PO Box 4385, 09318065: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05

View Document

27/12/2127 December 2021 Micro company accounts made up to 2020-11-30

View Document

27/12/2127 December 2021 Micro company accounts made up to 2019-11-30

View Document

15/12/2115 December 2021 Cessation of Shakeela Iqbal as a person with significant control on 2020-11-19

View Document

15/12/2115 December 2021 Appointment of Mr Nasir Jahangir as a director on 2020-11-19

View Document

15/12/2115 December 2021 Notification of Nasir Jahangir as a person with significant control on 2020-11-19

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2020-11-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

25/02/1625 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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