REBEL WISDOM TRAININGS LIMITED

The Fisheries 1 The Fisheries 1, London, E8 3PN, England
StatusDISSOLVED
Company No.11835407
CategoryPrivate Limited Company
Incorporated19 Feb 2019
Age5 years, 4 months
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 25 days

SUMMARY

REBEL WISDOM TRAININGS LIMITED is an dissolved private limited company with number 11835407. It was incorporated 5 years, 4 months ago, on 19 February 2019 and it was dissolved 10 months, 25 days ago, on 25 July 2023. The company address is The Fisheries 1 The Fisheries 1, London, E8 3PN, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

New address: The Fisheries 1 Mentmore Terrace London E8 3PN

Old address: Unit 20 Excel Building Arbutus Street London E8 4DT England

Change date: 2022-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Jakob Beiner

Change date: 2021-02-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fuller

Change date: 2021-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Old address: Bank House 66 High Street Dawley Telford Shropshire TF4 2HD United Kingdom

Change date: 2021-02-23

New address: Unit 20 Excel Building Arbutus Street London E8 4DT

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Feb 2021

Category: Address

Type: AD03

New address: Unit 20 Excel Building Arbitus Street London E8 4DT

Documents

View document PDF

Change sail address company with new address

Date: 19 Feb 2021

Category: Address

Type: AD02

New address: Unit 20 Excel Building Arbitus Street London E8 4DT

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr David Fuller

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 18 Feb 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Beiner

Change date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Beiner

Change date: 2020-02-18

Documents

View document PDF

Incorporation company

Date: 19 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

71 ST JAMES STREET LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:10198709
Status:ACTIVE
Category:Private Limited Company

BBH-LSL (FUNDCO 2) LIMITED

4TH FLOOR,LONDON,W1J 7NJ

Number:06718531
Status:ACTIVE
Category:Private Limited Company

JH MANAGEMENT SERVICES LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:00862283
Status:ACTIVE
Category:Private Limited Company

LOILSMOK LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11024625
Status:ACTIVE
Category:Private Limited Company

MYCARLA LTD

1 OWEN DRIVE,ROYSTON,SG8 5US

Number:10940977
Status:ACTIVE
Category:Private Limited Company

NEMIUS LIMITED

14 RIDGEMOUNT AVENUE,COULSDON,CR5 3AQ

Number:09087682
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