- Company Overview for LONDON REBUILD LTD (07980700)
- Filing history for LONDON REBUILD LTD (07980700)
- People for LONDON REBUILD LTD (07980700)
- Charges for LONDON REBUILD LTD (07980700)
- More for LONDON REBUILD LTD (07980700)
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
|
|
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
|
|
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
|
|
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
|
|
20 Sep 2013 | AD01 | Registered office address changed from 27 Coldharbour Lane Bushey WD23 4NP United Kingdom on 20 September 2013 |