REVERIE TRADING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/02/256 February 2025 Cessation of Ionut Robert Ionescu as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Ionut Robert Ionescu as a director on 2025-02-05

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONUT ROBERT IONESCU

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR IONUT ROBERT IONESCU

View Document

03/01/213 January 2021 CESSATION OF FARHAN MIAH AS A PSC

View Document

03/01/213 January 2021 APPOINTMENT TERMINATED, DIRECTOR FARHAN MIAH

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR FARHAN MIAH / 16/11/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAN MIAH / 16/11/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 22 BRUNEL ROAD HIGH WYCOMBE HP13 5SR ENGLAND

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARIAN-CRISTIAN-GIGI FELDMAN

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAN MIAH

View Document

28/10/2028 October 2020 CESSATION OF MARIAN-CRISTIAN-GIGI FELDMAN AS A PSC

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR FARHAN MIAH

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 22 BRUNEL ROAD HIGH WYCOMBE HP13 5SR ENGLAND

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN-CRISTIAN-GIGI FELDMAN

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 22 BRUNEL ROAD HIGH WYCOMBE HP13 5SR ENGLAND

View Document

20/10/2020 October 2020 CESSATION OF FLORINA ANDREEA DRAGOI AS A PSC

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM UNIT 110 NEW FARM BUILDINGS 4 DRIFT ROAD MAIDENHEAD SL6 3ST ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR MARIAN-CRISTIAN-GIGI FELDMAN

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR FLORINA DRAGOI

View Document

29/07/2029 July 2020 DISS40 (DISS40(SOAD))

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM, 41 KINGSLEY AVENUE, BRADFORD, BD2 1DP, ENGLAND

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORINA ANDREEA DRAGOI

View Document

20/07/2020 July 2020 CESSATION OF SHAKEEL AHMED AS A PSC

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MS FLORINA ANDREEA DRAGOI

View Document

15/07/2015 July 2020 CESSATION OF ISA ALI AHMED AS A PSC

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKEEL AHMED

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED DR SHAKEEL AHMED

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR ISA AHMED

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR FLORINA DRAGOI

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM, 67 WATERBEACH ROAD, SLOUGH, SL1 3JT, ENGLAND

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MRS FLORINA ANDREEA DRAGOI

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM, 67 WATERBEACH ROAD, SLOUGH, SL1 3JT, ENGLAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM, 165 NORBURY CRESCENT, LONDON, SW16 4JX, UNITED KINGDOM

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR ISA ALI AHMED

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISA ALI AHMED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 First Gazette notice for voluntary strike-off

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR VINOTH RAJAN

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

04/05/124 May 2012 DIRECTOR APPOINTED VINOTH RAJAN

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR NOFILL AKHTAR

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, 96 CLAYTON STREET, NELSON, BB9 7PR, UNITED KINGDOM

View Document

14/09/1114 September 2011 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