- Company Overview for RETHINK HOLDINGS LIMITED (13864508)
- Filing history for RETHINK HOLDINGS LIMITED (13864508)
- People for RETHINK HOLDINGS LIMITED (13864508)
- Charges for RETHINK HOLDINGS LIMITED (13864508)
- Insolvency for RETHINK HOLDINGS LIMITED (13864508)
- More for RETHINK HOLDINGS LIMITED (13864508)
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) |
---|---|---|---|
30 Sep 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
29 Aug 2024 | AUD | Auditor's resignation | |
16 Aug 2024 | AM06 | Notice of deemed approval of proposals | |
07 Aug 2024 | TM01 | Termination of appointment of Philip Rudolph Botha as a director on 25 July 2024 | |
31 Jul 2024 | AM03 | Statement of administrator's proposal | |
25 Jul 2024 | AD01 | Registered office address changed from 19 Spring Gardens Manchester M2 1FB England to C/O Teneo Financial Advisory Ltd the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 25 July 2024 | |
25 Jul 2024 | AM01 | Appointment of an administrator | |
18 Jul 2024 | MR04 | Satisfaction of charge 138645080002 in full | |
12 Feb 2024 | TM01 | Termination of appointment of Mark Francis Lee as a director on 19 January 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
24 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 20 January 2023 | |
23 Jan 2024 | MA | Memorandum and Articles of Association | |
23 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2024 | CH01 | Director's details changed for Mr John Eugene O'sullivan on 18 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Mark Francis Lee on 18 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Philip Rudolph Botha on 18 January 2024 | |
18 Jan 2024 | CH03 | Secretary's details changed for Philip Rudolph Botha on 18 January 2024 | |
11 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
13 Dec 2023 | MR04 | Satisfaction of charge 138645080001 in full | |
01 Dec 2023 | MR01 | Registration of charge 138645080003, created on 28 November 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from 18 Foubert's Place First Floor London W1F 7PH England to 19 Spring Gardens Manchester M2 1FB on 30 June 2023 | |
15 Feb 2023 | CS01 |
Confirmation statement made on 20 January 2023 with no updates
|
|
11 Aug 2022 | AD01 | Registered office address changed from 2nd Floor 1 George Yard London EC3V 9DF United Kingdom to 18 Foubert's Place First Floor London W1F 7PH on 11 August 2022 | |
30 Jun 2022 | MR01 | Registration of charge 138645080002, created on 27 June 2022 | |
01 Jun 2022 | PSC07 | Cessation of The Rethink Group Limited as a person with significant control on 20 May 2022 |