MILLENIUM FALCOM REBELS ENTERPRISES C.I.C.
Status | DISSOLVED |
Company No. | 06081796 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 21 days |
SUMMARY
MILLENIUM FALCOM REBELS ENTERPRISES C.I.C. is an dissolved private limited company with number 06081796. It was incorporated 17 years, 4 months, 2 days ago, on 05 February 2007 and it was dissolved 2 years, 9 months, 21 days ago, on 17 August 2021. The company address is 11 Wrigley Close 11 Wrigley Close, London, E4 9RY.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mrs Luciana Prado De Oliveira
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Resolution
Date: 13 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Certificate change of name company
Date: 23 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highams park business hub LTD.\certificate issued on 23/07/13
Documents
Change of name community interest company
Date: 23 Jul 2013
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 23 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 08 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed WEB2APP mobile solutions LTD\certificate issued on 08/07/13
Documents
Change registered office address company with date old address
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Address
Type: AD01
Old address: , 63 Camden Road, Camden Town, London, NW1 9EU
Change date: 2013-07-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Change person secretary company with change date
Date: 13 Feb 2013
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Ms Luciana Padro De Oliveira Hindley
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Certificate change of name company
Date: 03 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed funkiwi LIMITED\certificate issued on 03/08/12
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Certificate change of name company
Date: 13 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed latin america business initiative LIMITED\certificate issued on 13/04/11
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luciana Hindley
Documents
Termination secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bianca Veloso
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Certificate change of name company
Date: 30 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sociedade alternativa LIMITED\certificate issued on 30/03/10
Documents
Change of name notice
Date: 30 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 13/08/2008 from, 40 perry avenue, london, W3 6YQ
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/08; full list of members
Documents
Some Companies
27 LEWISHAM PARK MANAGEMENT COMPANY LIMITED
27 LEWISHAM PARK,LONDON,SE13 6QZ
Number: | 03551077 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBRARY CHAMBERS,HYDE,SK14 1ND
Number: | 10077446 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11474306 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLKES WORTON ASSOCIATES LIMITED
15 & 17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 07923996 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&R BUILDING AND LANDSCAPING SOLUTIONS LTD
30 KENILWORTH DRIVE,WIGAN,WN2 4PQ
Number: | 11665335 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FOREST CRESCENT,HALIFAX,HX2 8DS
Number: | 09499182 |
Status: | ACTIVE |
Category: | Private Limited Company |