- Company Overview for REBOUND ECD LIMITED (02889731)
- Filing history for REBOUND ECD LIMITED (02889731)
- People for REBOUND ECD LIMITED (02889731)
- Charges for REBOUND ECD LIMITED (02889731)
- More for REBOUND ECD LIMITED (02889731)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2014 | TM01 | Termination of appointment of Nathan Richards as a director on 28 February 2014 | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2013 | DS01 | Application to strike the company off the register | |
01 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
21 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mr Nathan Richards on 21 September 2012 | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Mar 2012 | AD01 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jun 2011 | TM01 | Termination of appointment of Christopher Elliott as a director | |
24 May 2011 | AP01 | Appointment of Mr Nathan Richards as a director | |
24 May 2011 | AP01 | Appointment of Mrs Vaishali Patel as a director | |
24 May 2011 | TM01 | Termination of appointment of Andrew Banks as a director | |
15 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
04 Feb 2010 | CH03 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 4 February 2010 | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Andrew David Banks on 1 October 2009 | |
03 Jun 2009 | AA | Accounts made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 20/01/09; full list of members |