Advanced company searchLink opens in new window

REBOOT VENTURES LIMITED

Company number 08405851

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
14 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 151.61
18 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Sep 2014 TM01 Termination of appointment of Stephen Richards Daniels as a director on 20 August 2014
06 Sep 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 July 2014
02 Jun 2014 AD01 Registered office address changed from C/O Time Investments 2Nd Floor 7-9 Swallow Street London W1B 4DE on 2 June 2014
11 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 151.61
04 Mar 2014 AP01 Appointment of Ms Helen Melissa Reynolds as a director
28 Nov 2013 AP01 Appointment of Mr Stephen Richards Daniels as a director
26 Nov 2013 AP01 Appointment of Mr Tristram Thomas Burke Mayhew as a director
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 151.61
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 136.37
07 Nov 2013 AD01 Registered office address changed from Highweek House 1 Highweek Village Newton Abbot TQ12 1QB United Kingdom on 7 November 2013
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 121.21
09 Oct 2013 SH02 Sub-division of shares on 17 September 2013
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 17/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 100
01 Oct 2013 AP01 Appointment of Mr William Llewellyn Anthony as a director
15 Feb 2013 NEWINC Incorporation