Advanced company searchLink opens in new window

THE REBUILD NETWORK LTD

Company number 12683214

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)
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