- Company Overview for REBOUND BOX LIMITED (06561422)
- Filing history for REBOUND BOX LIMITED (06561422)
- People for REBOUND BOX LIMITED (06561422)
- More for REBOUND BOX LIMITED (06561422)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
05 Apr 2024 | AD01 | Registered office address changed from Highgate House 194-200 Gooch Street Birmingham B5 7HY United Kingdom to 46 Margaret Grove Birmingham B17 9JL on 5 April 2024 | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
27 Jan 2022 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
27 Jan 2022 | RT01 | Administrative restoration application | |
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Highgate House 194-200 Gooch Street Birmingham B5 7HY on 19 April 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 16 June 2020
|
|
23 Sep 2020 | AD01 | Registered office address changed from 46 Margaret Grove Harborne Birmingham Birmingham B17 9JL to Aston House Cornwall Avenue London N3 1LF on 23 September 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Luke Leonard Martin Porter on 15 June 2020 | |
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 11 June 2020
|
|
13 Apr 2020 | AP01 | Appointment of Mr Mushtaque Ahmad Ishaque as a director on 13 April 2020 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates |