- Company Overview for REBEL DESIGN CLOTHING LIMITED (09869693)
- Filing history for REBEL DESIGN CLOTHING LIMITED (09869693)
- People for REBEL DESIGN CLOTHING LIMITED (09869693)
- Insolvency for REBEL DESIGN CLOTHING LIMITED (09869693)
- More for REBEL DESIGN CLOTHING LIMITED (09869693)
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) |
---|---|---|---|
07 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | AD01 | Registered office address changed from My Controller 2 the Broadway, Northolt Road Harrow Middlesex HA2 0DL England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 7 April 2022 | |
07 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2022 | LIQ02 | Statement of affairs | |
20 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
11 Nov 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
03 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | AD01 | Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to My Controller 2 the Broadway, Northolt Road Harrow Middlesex HA2 0DL on 15 August 2019 | |
15 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
19 Sep 2018 | CH01 | Director's details changed for Mr Robert Howard Arenson on 31 August 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from C/O Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
03 Dec 2017 | PSC04 | Change of details for Mr Robert Howard Arenson as a person with significant control on 1 September 2017 | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off |