Advanced company searchLink opens in new window

REBRANDING AFRICA C.I.C.

Company number 07530602

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Nov 2015 AD01 Registered office address changed from 52 Caspian Way Purfleet Essex RM19 1LE England to 6 60 High Street Biggleswade Bedfordshire SG18 0LJ on 2 November 2015
29 Oct 2015 AD01 Registered office address changed from 61 Penryn Avenue Fishermead Milton Keynes Buckinghamshire MK6 2BG England to 52 Caspian Way Purfleet Essex RM19 1LE on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of David Kwame Akakpo as a director on 17 June 2015
25 May 2015 AD01 Registered office address changed from 35 Mercury Grove Crownhill Milton Keynes MK8 0BX to 61 Penryn Avenue Fishermead Milton Keynes Buckinghamshire MK6 2BG on 25 May 2015
30 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
22 Jan 2015 AD01 Registered office address changed from 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB to 35 Mercury Grove Crownhill Milton Keynes MK8 0BX on 22 January 2015
22 Jan 2015 AP01 Appointment of Miss Hannah Ekua Sika Kumi as a director on 22 January 2015
24 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
26 Jan 2014 AP01 Appointment of Mr David Kwame Akakpo as a director
24 Jan 2014 TM01 Termination of appointment of Hannah Kumi as a director
24 Jan 2014 TM01 Termination of appointment of Richard Dickson as a director
01 Jan 2014 CH01 Director's details changed for Miss Hannah Kumi on 20 December 2013
31 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Dec 2013 AP01 Appointment of Mr Alfred Ampofo as a director
08 Dec 2013 AP01 Appointment of Mr Richard Dickson as a director
08 Jul 2013 AP01 Appointment of Miss Hannah Kumi as a director
30 May 2013 TM01 Termination of appointment of John Obeng as a director
23 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
07 Feb 2013 CH03 Secretary's details changed for Miss Gladys Arthur on 7 February 2013
07 Feb 2013 TM02 Termination of appointment of Gladys Arthur as a secretary