Advanced company searchLink opens in new window

LONDON REBUILD LTD

Company number 07980700

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)
25 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
13 May 2020 CS01 Confirmation statement made on 7 March 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 May 2018 TM01 Termination of appointment of Nicholas Block as a director on 11 May 2018
11 May 2018 PSC04 Change of details for Mr Stuart Wilbraham as a person with significant control on 11 May 2018
11 May 2018 PSC07 Cessation of Nicholas Block as a person with significant control on 11 May 2018
16 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
10 Nov 2014 CH01 Director's details changed for Mr Stuart Wilbraham on 10 March 2014
28 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
05 Aug 2014 MR01 Registration of charge 079807000001, created on 16 July 2014
17 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 100
20 Sep 2013 AD01 Registered office address changed from 27 Coldharbour Lane Bushey WD23 4NP United Kingdom on 20 September 2013