Advanced company searchLink opens in new window

REBILD PRODUCTIONS LTD

Company number 05728434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1,000
23 Mar 2011 CH01 Director's details changed for Thomas Ugo Ermacora on 14 March 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Thomas Ugo Ermacora on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Christopher Thomas Courtney on 9 March 2010
09 Mar 2010 CH04 Secretary's details changed for Jamieson Stone Registrars Ltd on 9 March 2010
16 Jul 2009 287 Registered office changed on 16/07/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ
10 Mar 2009 363a Return made up to 02/03/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Mar 2008 363a Return made up to 02/03/08; full list of members
20 Mar 2008 287 Registered office changed on 20/03/2008 from c/o jamieson stone third floor, 26 eastcastle street, london W1W 8DQ
19 Mar 2008 288c Director's Change of Particulars / thomas ermacora / 01/01/2008 / HouseName/Number was: , now: flat 5; Street was: 13 rue cimarosa, now: 10 campden hill gardens; Post Town was: paris, now: london; Region was: 75116, now: ; Post Code was: , now: W8 7AY; Country was: france, now: united kingdom
21 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Division 15/11/06
13 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2007 363a Return made up to 02/03/07; full list of members
02 Mar 2006 NEWINC Incorporation