REBELTHINKING LIMITED

08345830
250 CYGNET COURT CENTRE PARK WARRINGTON WA1 1PP

Documents

Documents
Date Category Description Pages
05 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 accounts Annual Accounts 12 Buy now
29 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 12 Buy now
29 Jun 2020 officers Appointment of director (Mr. David Andrew Marshall) 2 Buy now
29 Jun 2020 officers Termination of appointment of director (Richard William Holzgrefe) 1 Buy now
27 Apr 2020 resolution Resolution 2 Buy now
27 Apr 2020 incorporation Memorandum Articles 19 Buy now
20 Apr 2020 resolution Resolution 1 Buy now
18 Mar 2020 officers Termination of appointment of director (Adrian Thomas Burns) 1 Buy now
21 Feb 2020 officers Termination of appointment of secretary (Meriel Jane Sommers) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 13 Buy now
05 Sep 2019 officers Appointment of director (Mr. Patrick William Howard) 2 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2019 officers Termination of appointment of director (Craig Glen Kinross) 1 Buy now
05 Sep 2019 officers Termination of appointment of director (Trevor John Roberts) 1 Buy now
05 Sep 2019 officers Termination of appointment of director (Kenneth John Down) 1 Buy now
05 Sep 2019 officers Termination of appointment of director (Ian Michael Daly) 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 11 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 auditors Auditors Resignation Company 1 Buy now
25 Jul 2017 accounts Annual Accounts 12 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
07 Nov 2016 officers Appointment of director (Mr. Craig Glen Kinross) 2 Buy now
07 Nov 2016 officers Appointment of director (Mr. Ian Michael Daly) 2 Buy now
07 Nov 2016 officers Appointment of director (Mr. Richard William Holzgrefe) 2 Buy now
07 Nov 2016 officers Appointment of director (Mr. Kenneth John Down) 2 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 accounts Annual Accounts 3 Buy now
30 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 3 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 officers Change of particulars for director (Mr. Adrian Thomas Burns) 2 Buy now
05 Mar 2014 officers Appointment of director (Mr. Trevor John Roberts) 2 Buy now
18 Jun 2013 capital Return of Allotment of shares 3 Buy now
17 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jun 2013 officers Appointment of secretary (Mrs. Meriel Jane Sommers) 2 Buy now
17 Jun 2013 officers Termination of appointment of secretary (Adrian Burns) 1 Buy now
03 Jan 2013 incorporation Incorporation Company 25 Buy now