Advanced company searchLink opens in new window

REBRAND EXTENSION (UK) LIMITED

Company number 08147651

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 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-27
06 Oct 2020 CONNOT Change of name notice
01 Oct 2020 AC92 Restoration by order of the court
01 Oct 2020 CERTNM Company name changed brand extension (uk)\certificate issued on 01/10/20
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2017 DS01 Application to strike the company off the register
25 Jul 2017 AD01 Registered office address changed from 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 3rd Floor 21 Tower Street London WC2H 9NS on 25 July 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
18 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016
16 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400
16 Jun 2016 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 3 May 2016
21 Mar 2016 AA Full accounts made up to 31 December 2014
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
16 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 400
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
25 Feb 2015 TM01 Termination of appointment of Mark Alan Ford as a director on 30 June 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
24 Jul 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
24 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
11 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13