Advanced company searchLink opens in new window

REBYL LIMITED

Company number 04043701

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
19 Dec 2014 TM02 Termination of appointment of Jason Anthony Keene as a secretary on 17 December 2014
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
16 May 2014 AA Accounts made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
11 Mar 2013 AA Accounts made up to 31 December 2012
26 Feb 2013 AP01 Appointment of Mr Richard Lee Rose as a director on 18 February 2013
09 Jan 2013 AP01 Appointment of Mr Simon Stacey as a director on 31 December 2012
09 Jan 2013 AP01 Appointment of Mr Simon Stacey as a director on 31 December 2012
08 Jan 2013 TM01 Termination of appointment of Giuseppe Di Vita as a director on 31 December 2012
08 Jan 2013 TM01 Termination of appointment of Paul Joseph Massara as a director on 31 December 2012
10 Jul 2012 AP01 Appointment of Mr Giuseppe Di Vita as a director on 29 June 2012
10 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
09 Jul 2012 AP01 Appointment of Mr Roger David Hattam as a director on 29 June 2012
10 May 2012 TM01 Termination of appointment of Christopher Ian Johnson as a director on 29 April 2012
29 Mar 2012 AA Accounts made up to 31 December 2011
01 Nov 2011 AP01 Appointment of Mr Paul Joseph Massara as a director on 31 October 2011
31 Oct 2011 TM01 Termination of appointment of Kevin Miles as a director on 31 October 2011
09 Sep 2011 AA Accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
10 Aug 2010 AA Accounts made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
12 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 16/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association