- Company Overview for REBUILD ITALY LIMITED (08703242)
- Filing history for REBUILD ITALY LIMITED (08703242)
- People for REBUILD ITALY LIMITED (08703242)
- Charges for REBUILD ITALY LIMITED (08703242)
- Insolvency for REBUILD ITALY LIMITED (08703242)
- More for REBUILD ITALY LIMITED (08703242)
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 Oct 2024 | AD01 | Registered office address changed from 6 Festival Building Ashley Lane Shipley BD17 7DQ to 5th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 25 October 2024 | |
25 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2024 | LIQ02 | Statement of affairs | |
23 Oct 2024 | LIQ07 | Removal of liquidator by creditors | |
13 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
08 Mar 2023 | LIQ01 | Declaration of solvency | |
01 Mar 2023 | AD01 | Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX United Kingdom to 6 Festival Building Ashley Lane Shipley BD17 7DQ on 1 March 2023 | |
01 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | TM01 | Termination of appointment of Konstantin Vassiltsenko as a director on 7 February 2023 | |
13 Dec 2022 | MR04 | Satisfaction of charge 087032420002 in full | |
13 Dec 2022 | MR04 | Satisfaction of charge 087032420001 in full | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
02 Feb 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from Unit 5 Greenock Road Acton London W3 8DU England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 1 February 2022 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
25 Feb 2019 | CH01 | Director's details changed for Mr Glenn Brookes on 25 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Glenn Brookes as a person with significant control on 25 February 2019 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Konstantin Vassiltsenko on 16 November 2018 |