Advanced company searchLink opens in new window

REBUILD ITALY LIMITED

Company number 08703242

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-02-16
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