- Company Overview for FT REBATES LTD (11841148)
- Filing history for FT REBATES LTD (11841148)
- People for FT REBATES LTD (11841148)
- More for FT REBATES LTD (11841148)
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
|
|
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 |