REVOLT AUTOWORKS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

24/10/2424 October 2024 Change of details for Mr Thomas Rutter as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Thomas Alexander Leo Rutter on 2024-10-23

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Confirmation statement made on 2023-02-06 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Thomas Alexander Leo Rutter on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2022-02-06 with no updates

View Document

09/07/249 July 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

09/07/249 July 2024 Change of details for Mr Thomas Rutter as a person with significant control on 2024-07-09

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED ALAN RUTTER

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR TRUDY SPIKESMAN

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

02/12/192 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RUTTER

View Document

12/02/1912 February 2019 CESSATION OF MICHAEL SKITTRALL AS A PSC

View Document

11/02/1911 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SKITTRALL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKITTRALL

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED STM MOTORSPORT LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 5 PORTLAND WAY KNOWLE VILLAGE PO17 5GQ UNITED KINGDOM

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HOPKINS

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MISS TRUDY SAMANTHA SPIKESMAN

View Document

21/11/1721 November 2017 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