- Company Overview for REBEL ANGELS LIMITED (03692339)
- Filing history for REBEL ANGELS LIMITED (03692339)
- People for REBEL ANGELS LIMITED (03692339)
- Charges for REBEL ANGELS LIMITED (03692339)
- Insolvency for REBEL ANGELS LIMITED (03692339)
- More for REBEL ANGELS LIMITED (03692339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Aug 2010 | AD01 | Registered office address changed from Admirals Yard Low Road Hunslet Leeds LS10 1AE on 18 August 2010 | |
16 Jan 2010 | AD01 | Registered office address changed from 93-99 Mabgate Leeds LS9 7DR on 16 January 2010 | |
01 Oct 2009 | 363a | Return made up to 06/01/08; full list of members | |
02 Jul 2009 | 288b | Appointment Terminated Director and Secretary jordan royce | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2009 | 288b | Appointment Terminated Director leonora johnston | |
18 May 2009 | 288a | Director and secretary appointed stephen wilson | |
14 May 2009 | 88(2) | Ad 08/04/09 gbp si 9998@1=9998 gbp ic 2/10000 | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from 5 cooper street manchester greater manchester | |
26 Jan 2009 | 123 | Nc inc already adjusted 21/01/09 | |
26 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
18 Nov 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2007 | 288a | New secretary appointed;new director appointed | |
19 Sep 2007 | 288a | New director appointed | |
27 Jul 2007 | CERTNM | Company name changed sonic zone LIMITED\certificate issued on 27/07/07 | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: 21 mill road gateshead tyne & wear NE8 3AW |