REVIVE ABERDEEN LIMITED - History of Changes


DateDescription
2024-04-07 delete address 9 DIAMOND STREET ABERDEEN SCOTLAND AB10 1QU
2024-04-07 insert address C/O: BEGBIES TRAYNOR (CENTRAL) LLP 7 QUEEN'S GARDENS ABERDEEN AB15 4YD
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-09-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date null => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-06 => 2023-08-31
2022-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-07 insert company_previous_name THE COLLECTIVE BEAUTY & WELLBEING LIMITED
2022-06-07 update name THE COLLECTIVE BEAUTY & WELLBEING LIMITED => REVIVE ABERDEEN LIMITED
2022-05-03 update statutory_documents COMPANY NAME CHANGED THE COLLECTIVE BEAUTY & WELLBEING LIMITED CERTIFICATE ISSUED ON 03/05/22
2021-12-07 delete address 148 UNION STREET ABERDEEN SCOTLAND AB10 1QX
2021-12-07 insert address 9 DIAMOND STREET ABERDEEN SCOTLAND AB10 1QU
2021-12-07 update registered_address
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2021 FROM 148 UNION STREET ABERDEEN AB10 1QX SCOTLAND
2020-11-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION