Advanced company searchLink opens in new window

REBEL DESIGN CLOTHING LIMITED

Company number 09869693

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
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