REVERSE VENDING CORPORATION LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR England to 21 Lodge Lane Grays Essex RM17 5RY on 2023-05-18

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

09/11/229 November 2022 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIKLAS ENGSTROM / 04/06/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

16/07/1816 July 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

16/07/1816 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKLAS ENGSTROM

View Document

20/02/1820 February 2018 CESSATION OF STEPHEN WAYNE STOTHARD AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOTHARD

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED NIKLAS ENGSTROM

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 35 THE GLADE CROYDON CR0 7QG

View Document

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

View Accounts

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY CAROL HALL

View Document

03/08/173 August 2017 CESSATION OF CAROL ANN HALL AS A PSC

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL HALL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

17/08/1517 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 11 CULLESDEN ROAD KENLEY SURREY CR8 5LR

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MRS CAROL ANN HALL

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MRS CAROL ANN HALL

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HALL

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/08/1011 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 03/09/07

View Document

29/07/0829 July 2008 GBP NC 1000/50000 03/09/2007

View Document

29/07/0829 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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