- Company Overview for REBATES & REFUNDS LTD (12535097)
- Filing history for REBATES & REFUNDS LTD (12535097)
- People for REBATES & REFUNDS LTD (12535097)
- More for REBATES & REFUNDS LTD (12535097)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2024 | AP01 | Appointment of Mrs Sharon Louise Wilson as a director on 7 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Anthony James Wilson as a director on 7 November 2024 | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2024 | DS01 | Application to strike the company off the register | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
18 Nov 2022 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 18 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 8 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 18 November 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mr Anthony James Wilson as a person with significant control on 30 June 2022 | |
27 May 2022 | PSC04 | Change of details for Mr Anthony James Wilson as a person with significant control on 26 May 2022 | |
17 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
23 Mar 2021 | PSC04 | Change of details for Mr Anthony James Wilson as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Anthony James Wilson on 23 March 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ on 6 January 2021 | |
26 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-26
|