- Company Overview for REBUILD PROPERTY GROUP LIMITED (11860067)
- Filing history for REBUILD PROPERTY GROUP LIMITED (11860067)
- People for REBUILD PROPERTY GROUP LIMITED (11860067)
- More for REBUILD PROPERTY GROUP LIMITED (11860067)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2023 | DS01 | Application to strike the company off the register | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Nov 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
04 May 2022 | AD01 | Registered office address changed from 7 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England to 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from 7 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England to 7 7 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 7 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 4 May 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Steven Healy as a person with significant control on 12 February 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Steven Healy on 12 February 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Steven Healy on 12 February 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Steven Healy as a person with significant control on 12 February 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
08 Feb 2022 | PSC04 | Change of details for Mr Andrew Payne as a person with significant control on 2 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Andrew Payne on 2 February 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from 10 the Spire Green Centre Harlow CM19 5TR United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 26 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
08 Apr 2019 | PSC07 | Cessation of Charles Court as a person with significant control on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Charles Court as a director on 8 April 2019 | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|