- Company Overview for REBOOTIZER GROUP PLC (07083016)
- Filing history for REBOOTIZER GROUP PLC (07083016)
- People for REBOOTIZER GROUP PLC (07083016)
- Charges for REBOOTIZER GROUP PLC (07083016)
- Insolvency for REBOOTIZER GROUP PLC (07083016)
- More for REBOOTIZER GROUP PLC (07083016)
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
|
|
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
|
|
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
|
|
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
|