- Company Overview for STAMP DUTY REBATE LTD (13586055)
- Filing history for STAMP DUTY REBATE LTD (13586055)
- People for STAMP DUTY REBATE LTD (13586055)
- Insolvency for STAMP DUTY REBATE LTD (13586055)
- More for STAMP DUTY REBATE LTD (13586055)
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
|
|
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
|
|
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
Statement of capital on 2021-08-25
|