REBEL #21 LTD

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusDISSOLVED
Company No.10253692
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 21 days

SUMMARY

REBEL #21 LTD is an dissolved private limited company with number 10253692. It was incorporated 7 years, 10 months, 15 days ago, on 28 June 2016 and it was dissolved 2 years, 10 months, 21 days ago, on 22 June 2021. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-31

Psc name: Gary Redwin

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Gary Redwin

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzannah Redwin

Change date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: Flat 24 Clovelly Court Upminster Road Hornchurch Essex RM11 3TP

Change date: 2018-04-06

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzannah Redwin

Change date: 2017-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: Flat 24 Clovelly Court Upminster Road Hornchurch Essex RM11 3TP

Change date: 2017-11-02

Old address: 155 Latimer Drive Hornchurch Essex RM12 6TN United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzannah Redwin

Change date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 155 Latimer Drive Hornchurch Essex RM12 6TN

Change date: 2017-08-22

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007574
Status:ACTIVE
Category:Limited Partnership

ATM PROPERTY SERVICES LIMITED

8 MORVAH CLOSE,LIVERPOOL,L12 0RT

Number:09600241
Status:ACTIVE
Category:Private Limited Company
Number:IP16362R
Status:ACTIVE
Category:Industrial and Provident Society

GHETEMSERVICES4U LIMITED

7 BREARLEY DRIVE,SHEFFIELD,S5 8BF

Number:09039955
Status:ACTIVE
Category:Private Limited Company

MAKTUB ENTERPRISE LTD

SOUTHLEIGH READING ROAD,READING,RG7 3BL

Number:11231033
Status:ACTIVE
Category:Private Limited Company

ST JAMES CONSULTANCY LIMITED

3 SOUTHBROOK ROAD,EXETER,EX2 6JA

Number:04902334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source