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

Rebrab Limited

Documents

Total Documents34
Total Pages128

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off
11 October 2011Final Gazette dissolved via voluntary strike-off
28 June 2011First Gazette notice for voluntary strike-off
28 June 2011First Gazette notice for voluntary strike-off
14 June 2011Application to strike the company off the register
14 June 2011Previous accounting period extended from 31 March 2011 to 12 April 2011
14 June 2011Previous accounting period extended from 31 March 2011 to 12 April 2011
14 June 2011Application to strike the company off the register
20 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-20
  • GBP 1
20 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-20
  • GBP 1
30 December 2010Total exemption full accounts made up to 31 March 2010
30 December 2010Total exemption full accounts made up to 31 March 2010
26 May 2010Registered office address changed from C/O 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 26 May 2010
26 May 2010Registered office address changed from C/O 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 26 May 2010
27 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
27 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
17 February 2010Registered office address changed from 216 Ashmore Road London W9 3DD United Kingdom on 17 February 2010
17 February 2010Registered office address changed from 216 Ashmore Road London W9 3DD United Kingdom on 17 February 2010
16 February 2010Director's details changed for Nicole Barber on 16 February 2010
16 February 2010Director's details changed for Nicole Barber on 16 February 2010
16 February 2010Secretary's details changed for Christian Grahame on 16 February 2010
16 February 2010Secretary's details changed for Christian Grahame on 16 February 2010
24 November 2009Total exemption full accounts made up to 31 March 2009
24 November 2009Total exemption full accounts made up to 31 March 2009
19 November 2009Secretary's details changed for Christian Grahame on 19 November 2009
19 November 2009Secretary's details changed for Christian Grahame on 19 November 2009
19 November 2009Director's details changed for Nicole Barber on 19 November 2009
19 November 2009Registered office address changed from 9 Elnathan Mews London W9 2JE United Kingdom on 19 November 2009
19 November 2009Director's details changed for Nicole Barber on 19 November 2009
19 November 2009Registered office address changed from 9 Elnathan Mews London W9 2JE United Kingdom on 19 November 2009
1 May 2009Return made up to 20/03/09; full list of members
1 May 2009Return made up to 20/03/09; full list of members
20 March 2008Incorporation
20 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing