Advanced company searchLink opens in new window

REBOUND SUPPORTED HOUSING LTD

Company number 11890329

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 PSC07 Cessation of Anthony Babatunde Aboaba as a person with significant control on 13 March 2020
18 Mar 2020 TM01 Termination of appointment of Anthony Babatunde Aboaba as a director on 13 March 2020
18 Mar 2020 AD01 Registered office address changed from Unit 2, 118 Aldridge Road Perry Barr Birmingham West Midlands B42 2TP England to 10 New Bartholomew Street Birmingham B5 5QS on 18 March 2020
18 Mar 2020 AP01 Appointment of Mr Chester Morrison as a director on 13 March 2020
18 Mar 2020 AP01 Appointment of Mr Jaston Richards as a director on 13 March 2020
18 Mar 2020 AP01 Appointment of Mr Theodore Akum Mbah as a director on 13 March 2020
29 Oct 2019 CH01 Director's details changed for Miss Amie Banja on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Anothony Babatunde Aboaba on 29 October 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 100
29 Oct 2019 TM01 Termination of appointment of Anthony Babatunde Aboaba as a director on 29 October 2019
07 Oct 2019 CH01 Director's details changed for Miss Amie Banja on 7 October 2019
07 Oct 2019 PSC01 Notification of Amie Banja as a person with significant control on 19 March 2019
03 Oct 2019 AP01 Appointment of Mr Anthony Babatunde Aboaba as a director on 26 September 2019
03 Oct 2019 PSC01 Notification of Anthony Babatunde Aboaba as a person with significant control on 26 September 2019
02 Oct 2019 PSC04 Change of details for Miss Sophie Hayden as a person with significant control on 26 September 2019
02 Oct 2019 CH01 Director's details changed for Miss Sophie Hayden on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr Anothony Babatunde Aboaba as a director on 26 September 2019
30 Sep 2019 AD01 Registered office address changed from Unit 2, 118 Aldridge Road Birmingham West Midlands B42 2TP England to Unit 2, 118 Aldridge Road Perry Barr Birmingham West Midlands B42 2TP on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2, 118 Aldridge Road Birmingham West Midlands B42 2TP on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Sophie Hayden as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr Akeem Bolarinwa as a director on 26 September 2019
30 Sep 2019 PSC07 Cessation of Sophie Hayden as a person with significant control on 30 September 2019
19 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted