Advanced company searchLink opens in new window

REBELL HOLDINGS LIMITED

Company number 04350261

Filter by category

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)
06 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2016 4.43 Notice of final account prior to dissolution
31 Jan 2009 287 Registered office changed on 31/01/2009 from 105 st peters street st albans AL1 3EJ
26 Apr 2007 287 Registered office changed on 26/04/07 from: wellington building wellington road st johns wood london NW8 9SP
23 Apr 2007 4.31 Appointment of a liquidator
08 Mar 2007 COCOMP Order of court to wind up
07 Sep 2006 288b Director resigned
27 Jun 2006 288b Secretary resigned
13 Apr 2006 287 Registered office changed on 13/04/06 from: office 441 37B new cavendish street london W1G 8JR
13 Apr 2006 AA Full accounts made up to 31 January 2006
15 Mar 2006 288b Secretary resigned
15 Mar 2006 288a New secretary appointed
07 Mar 2006 363s Return made up to 09/01/06; full list of members; amend
15 Feb 2006 AAMD Amended full accounts made up to 31 January 2005
24 Jan 2006 AA Full accounts made up to 31 January 2005
23 Jan 2006 363s Return made up to 09/01/06; full list of members
14 Nov 2005 288b Secretary resigned
12 Oct 2005 288b Secretary resigned
26 Aug 2005 395 Particulars of mortgage/charge
02 Aug 2005 288a New secretary appointed
29 Jul 2005 288a New secretary appointed
29 Jun 2005 287 Registered office changed on 29/06/05 from: lower ground floor 244 blackburn road great harwood lancahsire BB6 7LX
14 Jun 2005 403a Declaration of satisfaction of mortgage/charge
10 Jun 2005 288b Secretary resigned
17 May 2005 288b Director resigned