Advanced company searchLink opens in new window

REHOBOTH GLOBAL VENTURES LIMITED

Company number 09408724

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)
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 AA Micro company accounts made up to 26 January 2021
16 May 2023 CS01 Confirmation statement made on 9 September 2022 with no updates
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA01 Current accounting period shortened from 27 January 2021 to 26 January 2021
09 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 27 January 2020
02 Oct 2020 AD01 Registered office address changed from 28 28 Leegrange Road Manchester M9 4FA United Kingdom to 28 Leegrange Road Manchester M9 4FA on 2 October 2020
01 Oct 2020 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 28 28 Leegrange Road Manchester M9 4FA on 1 October 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 TM01 Termination of appointment of Gary Andrew Harris as a director on 27 August 2020
01 Sep 2020 PSC07 Cessation of Gary Andrew Harris as a person with significant control on 27 August 2020
01 Sep 2020 PSC01 Notification of Ionut Florin Jianu as a person with significant control on 10 February 2020
01 Sep 2020 AP01 Appointment of Mr Ionut Florin Jianu as a director on 10 February 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
27 Aug 2020 TM01 Termination of appointment of Omotayo Adelakun as a director on 27 August 2020
27 Aug 2020 AP01 Appointment of Mr Gary Andrew Harris as a director on 27 August 2020
27 Aug 2020 TM01 Termination of appointment of Olusola Adelakun as a director on 27 August 2020
27 Aug 2020 PSC07 Cessation of Olusola Adelakun as a person with significant control on 27 August 2020
27 Aug 2020 PSC01 Notification of Gary Andrew Harris as a person with significant control on 27 August 2020
28 Apr 2020 AA Micro company accounts made up to 27 January 2019