Advanced company searchLink opens in new window

REBEL20 CONTRACTS LIMITED

Company number 06100916

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 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
  • GBP 1
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