- Company Overview for THE REBUILD NETWORK LTD (12683214)
- Filing history for THE REBUILD NETWORK LTD (12683214)
- People for THE REBUILD NETWORK LTD (12683214)
- More for THE REBUILD NETWORK LTD (12683214)
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) |
---|---|---|---|
28 May 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2023 | CH01 | Director's details changed for Miss Sarah Adeusi on 7 May 2021 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
14 Oct 2022 | AD01 | Registered office address changed from 129a Eglinton Road London SE18 3SJ United Kingdom to PO Box WC2H 9JQ 71-74 Shelton Street Shelton Street London WC2H 9JQ on 14 October 2022 | |
10 Oct 2022 | CH01 | Director's details changed for Miss Sarah Adeusi on 10 October 2022 | |
10 Oct 2022 | PSC04 | Change of details for Miss Sarah Adeusi as a person with significant control on 10 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 129a Eglinton Road London SE18 3SJ on 10 October 2022 | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
01 Feb 2022 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
01 Feb 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
03 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Miss Sarah Adeusi on 21 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 129a Eglinton Road London SE18 3SJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 September 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Miss Sarah Adeusi on 18 August 2021 | |
18 Aug 2021 | PSC04 | Change of details for Miss Sarah Adeusi as a person with significant control on 18 August 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 129a Eglinton Road London SE18 3SJ on 18 August 2021 | |
19 Jun 2020 | NEWINC | Incorporation |