Advanced company searchLink opens in new window

REBOUND ECD LIMITED

Company number 02889731

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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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