Advanced company searchLink opens in new window

REBALDER LTD

Company number 06778892

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 DS01 Application to strike the company off the register
16 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
16 Jun 2011 AP01 Appointment of Aaron Paul Maxwell as a director
05 May 2011 TM01 Termination of appointment of John Middleton as a director
17 Mar 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 12
17 Mar 2011 CH01 Director's details changed for Martin John Stewart Katz on 23 December 2010
17 Mar 2011 CH04 Secretary's details changed for Middleton Katz Chartered Secretaries Llc on 23 December 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 12
25 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
04 Jul 2009 88(2) Ad 24/12/08-24/12/08 gbp si 2@1=2 gbp ic 7/9
04 Jul 2009 288a Secretary appointed middleton katz chartered secretaries llc
04 Jul 2009 288a Director appointed martin john stewart katz
04 Jul 2009 288a Director appointed john middleton
04 Jul 2009 88(2) Ad 23/12/08 gbp si 3@1=3 gbp ic 4/7
14 Jan 2009 288b Appointment Terminated Director alan cable
06 Jan 2009 288b Appointment Terminated Director cornhill directors LIMITED
06 Jan 2009 88(2) Ad 23/12/08 gbp si 3@1=3 gbp ic 1/4
23 Dec 2008 NEWINC Incorporation