Advanced company searchLink opens in new window

REBKAT PROPERTY LIMITED

Company number 07512979

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2020 DS01 Application to strike the company off the register
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 4 February 2020
04 Feb 2020 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Alnwick Farm House Long Marston Tring HP23 4RA on 4 February 2020
04 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 4 February 2020
15 May 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
09 May 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
11 May 2017 AA Micro company accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
29 Apr 2016 AA Micro company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
22 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
09 Feb 2015 CH01 Director's details changed for Mr Paul Antony Russell on 6 February 2015
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
21 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 TM01 Termination of appointment of Susan Linda Russell as a director
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
24 Feb 2013 CH01 Director's details changed for Mr Paul Anthony Russell on 24 February 2013
12 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012