- Company Overview for REBELS MEDICINE LIMITED (04964958)
- Filing history for REBELS MEDICINE LIMITED (04964958)
- People for REBELS MEDICINE LIMITED (04964958)
- More for REBELS MEDICINE LIMITED (04964958)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2010 | AR01 |
Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2010-11-26
|
|
28 Oct 2010 | AD01 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 28 October 2010 | |
28 Oct 2010 | CH02 | Director's details changed for Aston Corporate Management Limited on 28 October 2010 | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2008 | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2007 | |
03 Aug 2010 | CH02 | Director's details changed for Aston Corporate Management Limited on 2 August 2010 | |
03 Aug 2010 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 2 August 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 3 August 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
14 Dec 2009 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 14 November 2009 | |
14 Dec 2009 | CH02 | Director's details changed for Aston Corporate Management Limited on 14 November 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2006 | |
09 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
08 Dec 2008 | 288c | Director's Change of Particulars / aston corporate management LIMITED / 08/12/2008 / HouseName/Number was: , now: suite 1.7; Street was: c/o verdun legal services LTD, now: 1 warwick row; Area was: suite 61, 23 berkeley square, now: ; Region was: , now: london; Post Code was: W1J 6HE, now: SW1E 5ER; Country was: , now: united kingdom | |
08 Dec 2008 | 288c | Secretary's Change of Particulars / aston corporate secretarial services LIMITED / 08/12/2008 / HouseName/Number was: , now: suite 1.7; Street was: c/o verdun legal services LTD, now: 1 warwick row; Area was: suite 61, 23 berkeleysquare, now: ; Region was: , now: london; Post Code was: W1J 6HE, now: SW1E 5ER; Country was: , now: united kingdom | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square london W1J 6HE | |
25 Jan 2008 | 287 | Registered office changed on 25/01/08 from: c/o verdun legal services LTD suite 61 23 berkeley square, london london W1J 6HE | |
22 Jan 2008 | 363a | Return made up to 14/11/07; full list of members | |
17 Jan 2008 | 288c | Director's particulars changed | |
17 Jan 2008 | 288c | Secretary's particulars changed | |
17 Jan 2008 | 363a | Return made up to 14/11/06; full list of members |