- Company Overview for REWCOM LIMITED (06211586)
- Filing history for REWCOM LIMITED (06211586)
- People for REWCOM LIMITED (06211586)
- More for REWCOM LIMITED (06211586)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2010 | AR01 |
Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-15
|
|
15 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Apr 2010 | CH01 | Director's details changed for Mrs Kim Edgar-Antoniou on 13 April 2010 | |
15 Apr 2010 | AD02 | Register inspection address has been changed | |
12 Feb 2010 | AP01 | Appointment of Mr Ron Antoniou as a director | |
12 Feb 2010 | AP03 | Appointment of Mr Ron Antoniou as a secretary | |
12 Feb 2010 | TM02 | Termination of appointment of Vicki Edgar as a secretary | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2009 | 363a | Return made up to 13/04/09; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2008 | 288c | Director's Change of Particulars / kim antoniou / 08/12/2008 / Surname was: antoniou, now: edgar-antoniou; HouseName/Number was: , now: 43; Street was: 43 sedley rise, now: sedley rise | |
14 Nov 2008 | 363a | Return made up to 13/04/08; full list of members | |
14 Nov 2008 | 190 | Location of debenture register | |
14 Nov 2008 | 353 | Location of register of members | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 9 arlingham mews waltham abbey essex EN9 1ED united kingdom | |
14 Nov 2008 | 88(2) | Ad 19/04/07 gbp si 100@1=100 gbp ic 101/201 | |
14 Nov 2008 | 288a | Director appointed mrs kim antoniou | |
14 Nov 2008 | 288b | Appointment Terminated Director david relf | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 1 sterling business park britannia road waltham cross hertfordshire EN8 7NX | |
28 May 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
28 Mar 2008 | 288a | Secretary appointed ms victoria edgar |