- Company Overview for CONSUMER REWARDS LTD (08449989)
- Filing history for CONSUMER REWARDS LTD (08449989)
- People for CONSUMER REWARDS LTD (08449989)
- More for CONSUMER REWARDS LTD (08449989)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
19 Dec 2019 | AD01 | Registered office address changed from 7 the Wylde Bury BL9 0LA England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 19 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 the Wylde Bury BL9 0LA on 17 April 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2018 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jun 2018 | AD01 | Registered office address changed from 7 the Wylde the Wylde Bury Lancashire BL9 0LA to 20-22 Wenlock Road London N1 7GU on 12 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
22 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of William Bennet Hey as a director on 6 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Lucy Harriet Cohen as a director on 6 September 2016 | |
20 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
16 Jan 2015 | AP01 | Appointment of Mr William Bennet Hey as a director on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr John David Cohen as a director on 16 January 2015 | |
15 Jul 2014 | AD01 | Registered office address changed from Key House 15/16 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN to 7 the Wylde the Wylde Bury Lancashire BL9 0LA on 15 July 2014 |