Advanced company searchLink opens in new window

REBELTHINKING LIMITED

Company number 08345830

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
13 Jan 2022 PSC05 Change of details for Verteda Limited as a person with significant control on 29 January 2021
12 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
19 Nov 2021 AA Accounts for a small company made up to 31 March 2021
29 Oct 2021 AD01 Registered office address changed from 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP United Kingdom to 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP on 29 October 2021
29 Oct 2021 AD01 Registered office address changed from 250 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP United Kingdom to 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP on 29 October 2021
21 Jul 2021 AD01 Registered office address changed from 250 Cygnet Court Warrington Cheshire WA1 1PP to 250 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP on 21 July 2021
01 Jul 2021 PSC05 Change of details for Verteda Limited as a person with significant control on 29 January 2021
28 Jun 2021 PSC05 Change of details for Verteda Limited as a person with significant control on 28 June 2021
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
06 Jan 2021 AA Accounts for a small company made up to 31 March 2020
29 Jun 2020 AP01 Appointment of Mr. David Andrew Marshall as a director on 28 June 2020
29 Jun 2020 TM01 Termination of appointment of Richard William Holzgrefe as a director on 28 June 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2020 TM01 Termination of appointment of Adrian Thomas Burns as a director on 17 March 2020
21 Feb 2020 TM02 Termination of appointment of Meriel Jane Sommers as a secretary on 22 January 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Sep 2019 AP01 Appointment of Mr. Patrick William Howard as a director on 19 August 2019
05 Sep 2019 PSC07 Cessation of Craig Glen Kinross as a person with significant control on 20 August 2019
05 Sep 2019 PSC07 Cessation of Richard William Holzgrefe as a person with significant control on 30 August 2019