Download leads from Nexok and grow your business. Find out more

REBA Automotive Consultancy Limited

Documents

Total Documents64
Total Pages230

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off
22 November 2016Final Gazette dissolved via voluntary strike-off
6 September 2016First Gazette notice for voluntary strike-off
6 September 2016First Gazette notice for voluntary strike-off
30 August 2016Application to strike the company off the register
30 August 2016Application to strike the company off the register
29 July 2016Total exemption small company accounts made up to 30 April 2016
29 July 2016Total exemption small company accounts made up to 30 April 2016
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
2 November 2015Total exemption small company accounts made up to 30 April 2015
2 November 2015Total exemption small company accounts made up to 30 April 2015
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
26 November 2014Company name changed reba consultancy LIMITED\certificate issued on 26/11/14
26 November 2014Change of name notice
26 November 2014Company name changed reba consultancy LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
26 November 2014Change of name notice
20 November 2014Registered office address changed from 11E Mount Pleasant Kingswinford West Midlands DY6 9TG England to 5 Hazelmere Gardens Kingswinford West Midlands DY6 9TP on 20 November 2014
20 November 2014Registered office address changed from 11E Mount Pleasant Kingswinford West Midlands DY6 9TG England to 5 Hazelmere Gardens Kingswinford West Midlands DY6 9TP on 20 November 2014
5 November 2014Total exemption small company accounts made up to 30 April 2014
5 November 2014Total exemption small company accounts made up to 30 April 2014
2 September 2014Registered office address changed from 10a Manderville Gardens Kingswinford DY6 9QW to 11E Mount Pleasant Kingswinford West Midlands DY6 9TG on 2 September 2014
2 September 2014Registered office address changed from 10a Manderville Gardens Kingswinford DY6 9QW to 11E Mount Pleasant Kingswinford West Midlands DY6 9TG on 2 September 2014
2 September 2014Registered office address changed from 10a Manderville Gardens Kingswinford DY6 9QW to 11E Mount Pleasant Kingswinford West Midlands DY6 9TG on 2 September 2014
2 September 2014Director's details changed for Ronald Ball on 14 July 2014
2 September 2014Director's details changed for Ronald Ball on 14 July 2014
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
28 October 2013Total exemption small company accounts made up to 30 April 2013
28 October 2013Total exemption small company accounts made up to 30 April 2013
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 30 April 2012
20 December 2012Total exemption small company accounts made up to 30 April 2012
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
21 July 2011Accounts for a dormant company made up to 30 April 2011
21 July 2011Accounts for a dormant company made up to 30 April 2011
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 30 April 2010
2 October 2010Total exemption small company accounts made up to 30 April 2010
22 April 2010Director's details changed for Ronald Ball on 2 April 2010
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Ronald Ball on 2 April 2010
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
22 April 2010Director's details changed for Ronald Ball on 2 April 2010
18 November 2009Total exemption small company accounts made up to 30 April 2009
18 November 2009Total exemption small company accounts made up to 30 April 2009
29 April 2009Return made up to 02/04/09; full list of members
29 April 2009Return made up to 02/04/09; full list of members
2 January 2009Total exemption small company accounts made up to 30 April 2008
2 January 2009Total exemption small company accounts made up to 30 April 2008
29 April 2008Return made up to 02/04/08; full list of members
29 April 2008Return made up to 02/04/08; full list of members
2 April 2007Incorporation
2 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed