- Company Overview for REBEL20 CONTRACTS LIMITED (06100916)
- Filing history for REBEL20 CONTRACTS LIMITED (06100916)
- People for REBEL20 CONTRACTS LIMITED (06100916)
- More for REBEL20 CONTRACTS LIMITED (06100916)
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 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | TM01 | Termination of appointment of Howard Fox as a director on 14 February 2010 | |
19 Sep 2014 | TM02 | Termination of appointment of Rebecca Barbara Fox as a secretary on 14 February 2010 | |
18 May 2010 | AD01 | Registered office address changed from 2nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL on 18 May 2010 | |
13 May 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-05-13
|
|
07 May 2009 | 363a | Return made up to 13/02/09; full list of members | |
07 May 2009 | 363a | Return made up to 13/02/08; full list of members | |
01 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2009 | AA | Accounts made up to 28 February 2008 | |
28 Apr 2009 | 288a | Director appointed howard fox | |
28 Apr 2009 | 288a | Secretary appointed rebecca barbara fox | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: 72 new bond street london W1S 1RR | |
21 Nov 2007 | 288b | Director resigned | |
21 Nov 2007 | 288b | Secretary resigned | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB | |
13 Feb 2007 | NEWINC | Incorporation |