Revo Group Limited

DataGardener
dissolved

Revo Group Limited

06356075Private Limited With Share Capital

The Wooden Barn Little Baldon, Oxford, OX449PU
Incorporated

30/08/2007

Company Age

18 years

Directors

3

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Revo Group Limited (06356075) is a private limited with share capital incorporated on 30/08/2007 (18 years old) and registered in oxford, OX449PU. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 30/08/2007
OX449PU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:26-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2016
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:14-08-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-07-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-06-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-02-2015
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:23-10-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-09-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:03-09-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Termination Director Company With Name
Category:Officers
Date:13-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2009
Legacy
Category:Annual Return
Date:24-09-2009
Resolution
Category:Resolution
Date:14-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2009
Legacy
Category:Capital
Date:24-03-2009
Legacy
Category:Accounts
Date:04-11-2008
Resolution
Category:Resolution
Date:04-11-2008
Legacy
Category:Annual Return
Date:28-10-2008
Legacy
Category:Officers
Date:04-09-2008
Legacy
Category:Mortgage
Date:10-11-2007
Memorandum Articles
Category:Incorporation
Date:03-10-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2007
Legacy
Category:Accounts
Date:11-09-2007
Incorporation Company
Category:Incorporation
Date:30-08-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2015
Filing Date28/02/2014
Latest Accounts31/05/2013

Trading Addresses

37-38 The Arches, Alma Road, Windsor, Berkshire, SL41QZ
The Wooden Barn Little Baldon, Oxford, OX449PURegistered

Contact

The Wooden Barn Little Baldon, Oxford, OX449PU