Advanced company searchLink opens in new window

REBECCA MARKS LIMITED

Company number 06411360

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 AD01 Registered office address changed from 8 the Pinfold Ratby Leicester LE6 0AP United Kingdom to 39 Regent Street Rotherham South Yorkshire S61 1HW on 7 August 2014
19 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
14 Nov 2012 CH01 Director's details changed for Miss Rebecca Marks on 14 November 2012
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Mar 2012 AD01 Registered office address changed from 7 Gloucester House Courtlands Sheen Road Richmond Surrey TW10 5BB on 10 March 2012
18 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Miss Rebecca Marks on 18 January 2012
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Jun 2011 AR01 Annual return made up to 29 October 2009 with full list of shareholders
09 Jun 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Miss Rebecca Marks on 29 October 2010
08 Jun 2011 CH01 Director's details changed for Rebecca Marks on 29 October 2009
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 AD01 Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 15 March 2011