- Company Overview for REBEL3 GROUP LTD (12302299)
- Filing history for REBEL3 GROUP LTD (12302299)
- People for REBEL3 GROUP LTD (12302299)
- More for REBEL3 GROUP LTD (12302299)
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 Feb 2025 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 3 Gordon Palmer Close Mortimer Reading RG7 3PZ on 12 February 2025 | |
29 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2025 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2024 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
25 Oct 2022 | PSC04 | Change of details for Mr Andrew Graham Laxton as a person with significant control on 1 February 2020 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Apr 2022 | PSC04 | Change of details for Mr Andrew Graham Laxton as a person with significant control on 4 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Chenal Frederick as a person with significant control on 4 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Jenna Suzanne Petit-Keighley as a person with significant control on 4 April 2022 | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Jenna Suzanne Petit-Keighley as a director on 31 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Chenal Frederick as a director on 27 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
27 Feb 2020 | PSC01 | Notification of Andrew Graham Laxton as a person with significant control on 1 February 2020 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|
|
27 Feb 2020 | AP01 | Appointment of Mr Andrew Graham Laxton as a director on 1 February 2020 |