Advanced company searchLink opens in new window

STAMP DUTY REBATE LTD

Company number 13586055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2025 COM1 Establishment of creditors or liquidation committee
19 Dec 2024 AM07 Result of meeting of creditors
25 Nov 2024 AM03 Statement of administrator's proposal
14 Nov 2024 AM02 Statement of affairs with form AM02SOA
21 Oct 2024 AD01 Registered office address changed from Churchill House Brent Street London NW4 4DJ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 21 October 2024
21 Oct 2024 AM01 Appointment of an administrator
23 Oct 2023 PSC02 Notification of Doa Holdings Limited as a person with significant control on 28 September 2023
20 Oct 2023 PSC07 Cessation of Akiva Eliyahu Solomon as a person with significant control on 28 September 2023
20 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with updates
16 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 200
24 May 2023 AA Micro company accounts made up to 31 August 2022
04 Apr 2023 TM01 Termination of appointment of Eli Cohen as a director on 30 March 2023
05 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
16 Mar 2022 CERTNM Company name changed stamp duty reclaim LTD\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-14
14 Mar 2022 AP01 Appointment of Mr Daniel Jacob Goldberg as a director on 14 March 2022
14 Mar 2022 AP01 Appointment of Mr Eli Cohen as a director on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from 16 Renters Avenue London NW4 3RB England to Churchill House Brent Street London NW4 4DJ on 14 March 2022
25 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-25
  • GBP 1