- Company Overview for REBELTHINKING LIMITED (08345830)
- Filing history for REBELTHINKING LIMITED (08345830)
- People for REBELTHINKING LIMITED (08345830)
- More for REBELTHINKING LIMITED (08345830)
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
|
|
27 Apr 2020 | MA | Memorandum and Articles of Association | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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 |