Advanced company searchLink opens in new window

REBOOTIZER GROUP PLC

Company number 07083016

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)
02 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2014 2.35B Notice of move from Administration to Dissolution on 19 September 2014
06 May 2014 2.24B Administrator's progress report to 29 March 2014
01 Nov 2013 2.16B Statement of affairs with form 2.14B
25 Oct 2013 2.17B Statement of administrator's proposal
07 Oct 2013 2.12B Appointment of an administrator
19 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2,058,674.43
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
03 Dec 2012 AP03 Appointment of Mr Savvas Eracleous as a secretary on 19 November 2012
03 Dec 2012 TM02 Termination of appointment of Sabbia Consultants Ltd as a secretary on 19 November 2012
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 7
09 Aug 2012 SH02 Consolidation and sub-division of shares on 12 March 2012
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2,058,674.43
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
23 Mar 2012 AA Full accounts made up to 31 March 2011
22 Mar 2012 AP01 Appointment of Furkhat Ibragimov as a director on 12 March 2012
22 Mar 2012 TM01 Termination of appointment of Thierry Huguet as a director on 12 March 2012
22 Mar 2012 MEM/ARTS Memorandum and Articles of Association
22 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Take over and allotment of shares 12/03/2012
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
16 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Dec 2011 AD01 Registered office address changed from 2nd Floor 14 Hays Mews Mayfair London W1J 5PT United Kingdom on 1 December 2011
18 Nov 2011 MG01 Duplicate mortgage certificatecharge no:3