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

The Rabbit Hole Limited

Documents

Total Documents84
Total Pages403

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off
18 June 2013Final Gazette dissolved via voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
25 February 2013Application to strike the company off the register
25 February 2013Application to strike the company off the register
20 December 2012Total exemption small company accounts made up to 31 January 2012
20 December 2012Total exemption small company accounts made up to 31 January 2012
14 November 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 4,950.56
14 November 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 4,950.56
14 November 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 4,950.56
5 March 2012Total exemption small company accounts made up to 31 January 2011
5 March 2012Total exemption small company accounts made up to 31 January 2011
7 February 2012Compulsory strike-off action has been discontinued
7 February 2012Compulsory strike-off action has been discontinued
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 4,425.56
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 4,425.56
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
8 August 2011Registered office address changed from C/O Lynch & Co Building 1 Office C Business & Technology Centre Radway Green Crewe CW2 5PR United Kingdom on 8 August 2011
8 August 2011Registered office address changed from C/O Lynch & Co Building 1 Office C Business & Technology Centre Radway Green Crewe CW2 5PR United Kingdom on 8 August 2011
8 August 2011Termination of appointment of Stuart Lawley as a director
8 August 2011Termination of appointment of Kieran Lynch as a secretary
8 August 2011Termination of appointment of Kieran Lynch as a secretary
8 August 2011Registered office address changed from C/O Lynch & Co Building 1 Office C Business & Technology Centre Radway Green Crewe CW2 5PR United Kingdom on 8 August 2011
8 August 2011Termination of appointment of Stuart Lawley as a director
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 February 2011Registered office address changed from Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe Cheshire CW2 5PR on 3 February 2011
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
3 February 2011Appointment of Mr. Mark Hales as a director
3 February 2011Registered office address changed from Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe Cheshire CW2 5PR on 3 February 2011
3 February 2011Appointment of Mr. Mark Hales as a director
3 February 2011Registered office address changed from Lynch & Co Building 1 Office 39 Radway Green Business Centre Crewe Cheshire CW2 5PR on 3 February 2011
27 September 2010Resolutions
  • RES13 ‐ Allot shares 27/08/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
27 September 2010Memorandum and Articles of Association
27 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 4,425.56
27 September 2010Statement of company's objects
27 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 4,425.56
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 27/08/2010
27 September 2010Memorandum and Articles of Association
27 September 2010Statement of company's objects
16 September 2010Total exemption small company accounts made up to 31 January 2010
16 September 2010Total exemption small company accounts made up to 31 January 2010
1 April 2010Statement of capital on 1 April 2010
  • GBP 4,190.26
1 April 2010Statement of capital on 1 April 2010
  • GBP 4,190.26
1 April 2010Solvency statement dated 01/04/10
1 April 2010Statement by directors
1 April 2010Solvency Statement dated 01/04/10
1 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
1 April 2010Statement of capital on 1 April 2010
  • GBP 4,190.26
1 April 2010Statement by Directors
1 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 January 2010Director's details changed for Mr Stephen Winyard on 28 January 2010
28 January 2010Director's details changed for Mr Stuart Lawley on 28 January 2010
28 January 2010Secretary's details changed for Mr Kieran Michael Lynch on 28 January 2010
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Mr Stuart Lawley on 28 January 2010
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders
28 January 2010Secretary's details changed for Mr Kieran Michael Lynch on 28 January 2010
28 January 2010Director's details changed for Mr Stephen Winyard on 28 January 2010
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 April 2009Ad 27/02/09\gbp si [email protected]=4189.26\gbp ic 33.3/4222.56\
16 April 2009Particulars of contract relating to shares
16 April 2009Resolutions
  • RES13 ‐ Subdivision 27/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
16 April 2009Particulars of contract relating to shares
16 April 2009S-div
16 April 2009Ad 27/02/09 gbp si [email protected]=32.3 gbp ic 1/33.3
16 April 2009Resolutions
  • RES13 ‐ Subdivision 27/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
16 April 2009Ad 27/02/09 gbp si [email protected]=4189.26 gbp ic 33.3/4222.56
16 April 2009Ad 27/02/09\gbp si [email protected]=32.3\gbp ic 1/33.3\
16 April 2009S-div
15 April 2009Memorandum and Articles of Association
15 April 2009Memorandum and Articles of Association
17 March 2009Director appointed director stuart lawley
17 March 2009Director appointed director stuart lawley
3 March 2009Secretary's Change of Particulars / kieran lynch / 02/03/2009 / Nationality was: , now: british; Date of Birth was: none, now: 05-Oct-1961; HouseName/Number was: building 1 office 39, now: 64; Street was: radway green business centre, now: talke rd; Area was: , now: alsager; Post Town was: crewe, now: stoke on trent; Region was: , now: staffordshir
3 March 2009Secretary's change of particulars / kieran lynch / 02/03/2009
23 February 2009Appointment Terminated Director paul rowland
23 February 2009Appointment terminated director paul rowland
29 January 2009Incorporation
29 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing