Advanced company searchLink opens in new window

RETH!NK LABS LIMITED

Company number 09014879

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
10 Apr 2017 RP04AR01 Second filing of the annual return made up to 2 May 2016
08 Mar 2017 RP04AR01 Second filing of the annual return made up to 2 May 2015
15 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
28 Oct 2016 CH01 Director's details changed for Mr Julian Striebel on 28 October 2016
28 Oct 2016 CH01 Director's details changed for Mr Julian Striebel on 28 October 2016
28 Oct 2016 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 28 October 2016
28 Oct 2016 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 28 October 2016
28 Oct 2016 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 28 October 2016
04 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
  • ANNOTATION Clarification a second filed AP01 was registered on 10/04/2017.
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2017
04 Feb 2015 AP04 Appointment of Go Ahead Service Limited as a secretary on 12 January 2015
04 Feb 2015 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to 69 Great Hampton Street Birmingham B18 6EW on 4 February 2015
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
28 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)