REBBEN DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07650094 |
Category | Private Limited Company |
Incorporated | 27 May 2011 |
Age | 13 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 26 days |
SUMMARY
REBBEN DESIGN LIMITED is an dissolved private limited company with number 07650094. It was incorporated 13 years, 8 days ago, on 27 May 2011 and it was dissolved 2 years, 11 months, 26 days ago, on 08 June 2021. The company address is 38 Severn Crescent, Chepstow, NP16 5EA, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-12
New address: 38 Severn Crescent Chepstow NP16 5EA
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Change date: 2020-12-10
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gavin Kent
Change date: 2018-10-04
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-02
Officer name: Gavin Kent
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gavin Kent
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-28
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin Kent
Change date: 2012-05-16
Documents
Change registered office address company with date old address
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Address
Type: AD01
Old address: 1 Chendre Close Hayfield High Peak SK22 2PH United Kingdom
Change date: 2011-06-13
Documents
Change account reference date company current shortened
Date: 13 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Some Companies
UNIT 3 EMPIRE BUSINESS PARK,DERBY,DE1 1LY
Number: | 07047744 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREME HAIR AND BEAUTY TREATMENTS LTD
THE OLD CHURCH,OAKHAM,LE15 6EA
Number: | 07846875 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,EAST YORKSHIRE,HU3 6UU
Number: | 04362440 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RICHFORD ROAD,LONDON,E15 3PG
Number: | 08999450 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 NETHER STREET,LONDON,N12 8EU
Number: | 09416766 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 OSBALDESTON ROAD,LONDON,N16 6NL
Number: | 10913422 |
Status: | ACTIVE |
Category: | Private Limited Company |