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

Rebel Spirits Ltd

Documents

Total Documents46
Total Pages86

Filing History

16 January 2021Confirmation statement made on 7 November 2020 with no updates
22 December 2020Compulsory strike-off action has been discontinued
21 December 2020Micro company accounts made up to 30 September 2019
1 December 2020First Gazette notice for compulsory strike-off
19 February 2020Compulsory strike-off action has been discontinued
18 February 2020Confirmation statement made on 7 November 2019 with updates
4 February 2020First Gazette notice for compulsory strike-off
29 October 2019Compulsory strike-off action has been discontinued
27 October 2019Micro company accounts made up to 30 September 2018
5 October 2019Compulsory strike-off action has been suspended
27 August 2019First Gazette notice for compulsory strike-off
22 March 2019Registered office address changed from , 3 Lexington Chase, Saintfield, Ballynahinch, Down, BT24 7LJ, Northern Ireland to 275 - 277 Falls Road Belfast Antrim BT12 6FD on 22 March 2019
16 January 2019Confirmation statement made on 7 November 2018 with no updates
31 October 2018Registered office address changed from , Titanic Suites 55-59 Adelaide Street, Belfast, BT2 8FE, Northern Ireland to 275 - 277 Falls Road Belfast Antrim BT12 6FD on 31 October 2018
15 September 2018Compulsory strike-off action has been discontinued
14 September 2018Micro company accounts made up to 30 September 2017
11 September 2018First Gazette notice for compulsory strike-off
12 July 2018Registered office address changed from , 3 Lexington Chase Lexington Chase, Saintfield, Ballynahinch, BT24 7LJ, Northern Ireland to 275 - 277 Falls Road Belfast Antrim BT12 6FD on 12 July 2018
11 June 2018Registered office address changed from , 55-59 Titanic Suite, Adelaide Street, Belfast, Antrim, BT2 8FE, Northern Ireland to 275 - 277 Falls Road Belfast Antrim BT12 6FD on 11 June 2018
12 March 2018Micro company accounts made up to 30 September 2016
7 November 2017Confirmation statement made on 7 November 2017 with no updates
7 November 2017Confirmation statement made on 7 November 2017 with no updates
16 September 2017Compulsory strike-off action has been discontinued
16 September 2017Compulsory strike-off action has been discontinued
29 August 2017First Gazette notice for compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
13 December 2016Compulsory strike-off action has been discontinued
13 December 2016Compulsory strike-off action has been discontinued
12 December 2016Confirmation statement made on 15 September 2016 with updates
12 December 2016Confirmation statement made on 15 September 2016 with updates
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
22 September 2016Registered office address changed from 3 Wellington Park Malone Road Belfast Antrim BT9 6DJ to 55-59 Titanic Suite Adelaide Street Belfast Antrim BT2 8FE on 22 September 2016
22 September 2016Registered office address changed from , 3 Wellington Park, Malone Road, Belfast, Antrim, BT9 6DJ to 275 - 277 Falls Road Belfast Antrim BT12 6FD on 22 September 2016
18 August 2016Termination of appointment of Paula Mary O'reilly as a director on 18 August 2016
18 August 2016Termination of appointment of Paula Mary O'reilly as a director on 18 August 2016
9 August 2016Appointment of Mr. Kevin Deehan as a director on 9 August 2016
9 August 2016Appointment of Mr. Kevin Deehan as a director on 9 August 2016
20 June 2016Accounts for a dormant company made up to 30 September 2015
20 June 2016Accounts for a dormant company made up to 30 September 2015
12 May 2016Appointment of Mr. Gerald Francis O'reilly as a director on 12 May 2016
12 May 2016Appointment of Mr. Gerald Francis O'reilly as a director on 12 May 2016
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
23 July 2015Company name changed jaw jaw LTD\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
23 July 2015Company name changed jaw jaw LTD\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
Sign up now to grow your client base. Plans & Pricing