- Company Overview for THE REBEL COLLECTION LIMITED (08963110)
- Filing history for THE REBEL COLLECTION LIMITED (08963110)
- People for THE REBEL COLLECTION LIMITED (08963110)
- More for THE REBEL COLLECTION LIMITED (08963110)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2017 | DS01 | Application to strike the company off the register | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD03 | Register(s) moved to registered inspection location Willow Cottage 65 Marksbury Bath BA2 9HP | |
27 Apr 2016 | AD02 | Register inspection address has been changed to Willow Cottage 65 Marksbury Bath BA2 9HP | |
22 Dec 2015 | AA01 | Current accounting period shortened from 5 April 2016 to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
23 Mar 2015 | AD01 | Registered office address changed from 17 Belvedere Court Upper Richmond Road London SW15 6HY England to 17 Belvedere Court Upper Richmond Road Putney London SW15 6HY on 23 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from Studio 135 Edgar Buildings Bath BA1 2FJ England to 17 Belvedere Court Upper Richmond Road Putney London SW15 6HY on 23 March 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Kate Keppel-Palmer as a director on 15 January 2015 | |
08 May 2014 | CH01 | Director's details changed for Mr Barnaby Simon Elphick on 8 May 2014 | |
31 Mar 2014 | AA01 | Current accounting period extended from 31 March 2015 to 5 April 2015 | |
31 Mar 2014 | AD01 | Registered office address changed from Studio 117 Edgar Buildings Bath BA1 2FJ United Kingdom on 31 March 2014 | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|