REVIVE & RESTORE LTD

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Resolutions

View Document

05/02/245 February 2024 Statement of affairs

View Document

05/02/245 February 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Registered office address changed from The Piggery Hollow Lane Badingham Woodbridge IP13 8LZ England to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-02-05

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Notification of Church & Gooderham Ltd as a person with significant control on 2021-11-12

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

22/06/2022 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2020

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS CHURCH

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES

View Document

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

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 3A BLYTH ROAD INDUSTRIAL ESTATE HALESWORTH IP19 8EN UNITED KINGDOM

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

04/06/194 June 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

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GOODERHAM

View Document

10/11/1710 November 2017 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