Advanced company searchLink opens in new window

CLUB REBATE LIMITED

Company number 08606673

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
29 Jun 2015 AD01 Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 29 June 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Mar 2015 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 16 March 2015
03 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
03 Nov 2014 AP01 Appointment of Mr Gareth Stephen Farrelly as a director on 3 November 2014
02 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
02 Oct 2014 CH01 Director's details changed for Mr John Charles Evans on 2 October 2014
02 Oct 2014 AP01 Appointment of Mr John Philip Blackledge as a director on 2 October 2014
02 Oct 2014 AD01 Registered office address changed from Merryboys Farm House Cooling Common Cliffe Rochester Kent ME3 7TJ to 8-10 Grosvenor Gardens London SW1W 0DH on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Mr John Charles Evens on 15 November 2013
22 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
17 Nov 2013 AP01 Appointment of Mr John Charles Evens as a director
16 Nov 2013 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 16 November 2013
15 Nov 2013 TM01 Termination of appointment of Jacky Laird as a director
15 Nov 2013 AP01 Appointment of Mr Paul Jason Kelly as a director
15 Nov 2013 TM02 Termination of appointment of Jacqueline Laird as a secretary
11 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-11
  • GBP 1