REWIND LIMITED
Status | DISSOLVED |
Company No. | 03412128 |
Category | Private Limited Company |
Incorporated | 30 Jul 1997 |
Age | 26 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 6 months, 14 days |
SUMMARY
REWIND LIMITED is an dissolved private limited company with number 03412128. It was incorporated 26 years, 9 months, 2 days ago, on 30 July 1997 and it was dissolved 1 year, 6 months, 14 days ago, on 18 October 2022. The company address is Regency House Regency House, Barnet, EN5 4BE, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Withdrawal of a person with significant control statement
Date: 05 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Young
Appointment date: 2021-01-28
Documents
Notification of a person with significant control
Date: 24 Dec 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Young
Notification date: 2020-05-01
Documents
Notification of a person with significant control statement
Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Cessation of a person with significant control
Date: 11 Sep 2020
Action Date: 10 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-10
Psc name: Ivor Young
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-10
Officer name: Ivor Warren Young
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption full
Date: 02 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Change person director company with change date
Date: 09 Aug 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivor Warren Young
Change date: 2012-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne young
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ivor young / 31/03/2009
Documents
Accounts with accounts type total exemption full
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/01; full list of members
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Aug 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type dormant
Date: 15 Aug 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Resolution
Date: 03 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/98; full list of members
Documents
Certificate change of name company
Date: 27 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maindeal properties LIMITED\certificate issued on 30/11/98
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 25/09/97 from: international house 31 church road, hendon london NW4 4EB
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SLACK FARM COP HILL SIDE,HUDDERSFIELD,HD7 5XA
Number: | 07268903 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BOWMANS COURT,MELKSHAM,SN12 7FE
Number: | 10326552 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OLD PARK LANE,LONDON,W1K 1QW
Number: | 03923374 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | OC423121 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
03 FAIRHAVEN STREET,MANCHESTER,M12 5EE
Number: | 11924469 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COFFEE BAR (SOUTHPORT) LIMITED
26B CRESCENT ROAD,SOUTHPORT,PR8 4SS
Number: | 08149097 |
Status: | ACTIVE |
Category: | Private Limited Company |