REHOBOTH LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 08589190 |
Category | Private Limited Company |
Incorporated | 28 Jun 2013 |
Age | 10 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 10 days |
SUMMARY
REHOBOTH LOGISTICS LIMITED is an dissolved private limited company with number 08589190. It was incorporated 10 years, 11 months, 4 days ago, on 28 June 2013 and it was dissolved 4 years, 10 months, 10 days ago, on 23 July 2019. The company address is 17 Ellfield Court, Northampton, NN3 8LR, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-28
Psc name: Miss Agnes Mukosera
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Agnes Mukosera
Notification date: 2018-02-02
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 21 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Agnes Mukosera
Change date: 2017-01-20
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-23
Officer name: Miss Agnes Mukosera
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2016
Action Date: 28 Mar 2016
Category: Address
Type: AD01
New address: 17 Ellfield Court Northampton NN3 8LR
Old address: 123 Abington Avenue Northampton NN1 4QB England
Change date: 2016-03-28
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2016
Action Date: 16 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-16
Old address: 2 Walgrave Close Little Billing Northampton Northamptonshire NN3 9SJ
New address: 123 Abington Avenue Northampton NN1 4QB
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type dormant
Date: 22 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew Mugwagwa
Change date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-07
Officer name: Mr Matthew Mugwagwa
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
Old address: 109 St James Park Road St. James Park Road Northampton NN5 5EU United Kingdom
New address: 2 Walgrave Close Little Billing Northampton Northamptonshire NN3 9SJ
Change date: 2014-09-24
Documents
Some Companies
CHAPEL WORKS NEWBOURNE ROAD,WOODBRIDGE,IP12 4PT
Number: | 11131982 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OSBORNE ROAD,LONDON,E10 5QW
Number: | 10133801 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 SMITHDOWN ROAD,LIVERPOOL,L7 4JF
Number: | 11903718 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON TAYLOR FINANCIAL SERVICES LIMITED
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 04177810 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TOWNSEND PLACE,KIRKCALDY,KY1 1HB
Number: | SC583525 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBA HOUSE 3RD FLOOR,HARROW,HA1 1BA
Number: | 05057347 |
Status: | ACTIVE |
Category: | Private Limited Company |