Advanced company searchLink opens in new window

FT REBATES LTD

Company number 11841148

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 DS01 Application to strike the company off the register
17 Jun 2022 TM01 Termination of appointment of Adam Paul Deering as a director on 1 April 2022
16 Jun 2022 AP01 Appointment of Elizabeth Penelope Westhead as a director on 15 June 2022
16 Jun 2022 TM01 Termination of appointment of Daniel Steven Lecheminant as a director on 7 February 2022
13 Apr 2022 AAMD Amended micro company accounts made up to 28 February 2021
08 Apr 2022 CERTNM Company name changed one lyfe LTD\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
06 Apr 2022 AP01 Appointment of Mr Adam Paul Deering as a director on 1 April 2022
06 Apr 2022 PSC02 Notification of Fast Track Rebates Ltd as a person with significant control on 1 April 2022
06 Apr 2022 PSC07 Cessation of Hamad Asif Akram as a person with significant control on 1 April 2022
06 Apr 2022 TM01 Termination of appointment of Hamad Asif Akram as a director on 1 April 2022
06 Apr 2022 TM01 Termination of appointment of Tina Louise Mason as a director on 1 April 2022
08 Feb 2022 AD01 Registered office address changed from 28a Middle Hillgate Stockport SK1 3AY England to 9 Hilton Avenue Urmston Manchester M41 0TP on 8 February 2022
07 Feb 2022 AP01 Appointment of Mr Daniel Steven Lecheminant as a director on 7 February 2022
04 Feb 2022 PSC01 Notification of Hamad Asif Akram as a person with significant control on 4 February 2022
04 Feb 2022 PSC07 Cessation of Tina Louise Mason as a person with significant control on 4 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
03 Feb 2022 AP01 Appointment of Mr Hamad Asif Akram as a director on 1 February 2022
03 Feb 2022 AD01 Registered office address changed from 29 Kings Road Brentwood CM14 4DJ England to 28a Middle Hillgate Stockport SK1 3AY on 3 February 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from Suite 123 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to 29 Kings Road Brentwood CM14 4DJ on 7 June 2021
16 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
25 Nov 2020 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to Suite 123 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 25 November 2020