- Company Overview for REBOUND SUPPORTED HOUSING LTD (11890329)
- Filing history for REBOUND SUPPORTED HOUSING LTD (11890329)
- People for REBOUND SUPPORTED HOUSING LTD (11890329)
- More for REBOUND SUPPORTED HOUSING LTD (11890329)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | PSC07 | Cessation of Anthony Babatunde Aboaba as a person with significant control on 13 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Anthony Babatunde Aboaba as a director on 13 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Unit 2, 118 Aldridge Road Perry Barr Birmingham West Midlands B42 2TP England to 10 New Bartholomew Street Birmingham B5 5QS on 18 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Chester Morrison as a director on 13 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Jaston Richards as a director on 13 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Theodore Akum Mbah as a director on 13 March 2020 | |
29 Oct 2019 | CH01 | Director's details changed for Miss Amie Banja on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Anothony Babatunde Aboaba on 29 October 2019 | |
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
29 Oct 2019 | TM01 | Termination of appointment of Anthony Babatunde Aboaba as a director on 29 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Miss Amie Banja on 7 October 2019 | |
07 Oct 2019 | PSC01 | Notification of Amie Banja as a person with significant control on 19 March 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Anthony Babatunde Aboaba as a director on 26 September 2019 | |
03 Oct 2019 | PSC01 | Notification of Anthony Babatunde Aboaba as a person with significant control on 26 September 2019 | |
02 Oct 2019 | PSC04 | Change of details for Miss Sophie Hayden as a person with significant control on 26 September 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Miss Sophie Hayden on 30 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Anothony Babatunde Aboaba as a director on 26 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from Unit 2, 118 Aldridge Road Birmingham West Midlands B42 2TP England to Unit 2, 118 Aldridge Road Perry Barr Birmingham West Midlands B42 2TP on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2, 118 Aldridge Road Birmingham West Midlands B42 2TP on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Sophie Hayden as a director on 30 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Akeem Bolarinwa as a director on 26 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Sophie Hayden as a person with significant control on 30 September 2019 | |
19 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-19
|