-
REVOLUCION DE CUBA LIMITED - 21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA, United Kingdom
Company Information
- Company registration number
- 08838595
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 Old Street
- Ashton-Under-Lyne
- Tameside
- OL6 6LA 21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA UK
Management
- Managing Directors
- PITCHER, Robert Anthony
- DAVIES, Danielle Hazel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-09
- Age Of Company 2014-01-09 10 years
- SIC/NACE
- 47250
Ownership
- Beneficial Owners
- -
- Inventive Guaranteeco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-29
- Annual Return
- Due Date: 2022-01-20
- Last Date: 2021-01-06
-
REVOLUCION DE CUBA LIMITED Company Description
- REVOLUCION DE CUBA LIMITED is a ltd registered in United Kingdom with the Company reg no 08838595. Its current trading status is "live". It was registered 2014-01-09. It has declared SIC or NACE codes as "47250". It has 2 directors It can be contacted at 21 Old Street .
Get REVOLUCION DE CUBA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Revolucion De Cuba Limited - 21 Old Street, Ashton-Under-Lyne, Tameside, OL6 6LA, United Kingdom
- 2014-01-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REVOLUCION DE CUBA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
-
termination-director-company-with-name-termination-date (2020-12-22) - TM01
-
mortgage-charge-part-both-with-charge-number (2020-11-05) - MR05
-
appoint-person-director-company-with-name-date (2020-12-22) - AP01
-
termination-secretary-company-with-name-termination-date (2020-12-22) - TM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-04) - AA
-
confirmation-statement-with-no-updates (2019-01-14) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-23) - TM01
-
auditors-resignation-company (2018-10-16) - AUD
-
accounts-with-accounts-type-full (2018-10-15) - AA
-
appoint-person-director-company-with-name-date (2018-10-11) - AP01
-
termination-director-company-with-name-termination-date (2018-10-11) - TM01
-
accounts-with-accounts-type-full (2018-10-09) - AA
-
appoint-person-director-company-with-name-date (2018-01-29) - AP01
-
confirmation-statement-with-updates (2018-01-11) - CS01
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-05-31) - AP03
-
change-sail-address-company-with-new-address (2017-08-07) - AD02
-
move-registers-to-sail-company-with-new-address (2017-08-07) - AD03
-
termination-director-company-with-name-termination-date (2017-04-07) - TM01
-
cessation-of-a-person-with-significant-control (2017-12-07) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-07) - PSC02
-
accounts-with-accounts-type-full (2017-12-04) - AA
-
appoint-person-director-company-with-name-date (2017-05-10) - AP01
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
termination-director-company-with-name-termination-date (2017-01-27) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-14) - TM01
-
appoint-person-director-company-with-name-date (2016-08-31) - AP01
-
appoint-person-director-company-with-name-date (2016-05-09) - AP01
-
accounts-with-accounts-type-full (2016-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-23) - MR01
-
change-account-reference-date-company-previous-shortened (2015-03-30) - AA01
-
mortgage-satisfy-charge-full (2015-05-16) - MR04
-
accounts-with-accounts-type-full (2015-04-14) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-03-06) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-02-27) - MR01
-
memorandum-articles (2014-02-25) - MEM/ARTS
-
resolution (2014-02-25) - RESOLUTIONS
-
incorporation-company (2014-01-09) - NEWINC