REVCAP (NBKC) VII LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-12-05 View Report
Dissolution. Dissolution application strike off company. 2023-11-23 View Report
Accounts. Change account reference date company current shortened. 2023-08-25 View Report
Officers. Termination date: 2023-04-28. Officer name: Nicholas Ashley West. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Gazette. Gazette filings brought up to date. 2023-01-10 View Report
Accounts. Accounts type small. 2023-01-07 View Report
Gazette. Gazette notice compulsory. 2023-01-03 View Report
Persons with significant control. Psc name: Revcap (Nbkc) Holdings Limited. Change date: 2022-03-21. 2022-10-31 View Report
Officers. Officer name: Mr Nicholas Ashley West. Change date: 2022-03-21. 2022-10-31 View Report
Officers. Officer name: Mr Andrew John Pettit. Change date: 2022-03-21. 2022-10-31 View Report
Officers. Officer name: Mr William James Killick. Change date: 2022-03-21. 2022-10-31 View Report
Officers. Change date: 2022-03-21. Officer name: Mr Richard Mitchell. 2022-10-31 View Report
Address. Change date: 2022-03-09. Old address: 105 Wigmore Street London W1U 1QY United Kingdom. New address: Second Floor 60 Charlotte Street London W1T 2NU. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Change account reference date company current extended. 2021-04-14 View Report
Incorporation. Capital: GBP 100 2021-02-03 View Report