REBRAND EXTENSION (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2020-10-06 View Report
Change of name. Change of name notice. 2020-10-06 View Report
Restoration. Restoration order of court. 2020-10-01 View Report
Gazette. Gazette dissolved voluntary. 2018-02-06 View Report
Dissolution. Dissolution voluntary strike off suspended. 2017-12-09 View Report
Gazette. Gazette notice voluntary. 2017-11-07 View Report
Dissolution. Dissolution application strike off company. 2017-10-27 View Report
Address. New address: 3rd Floor 21 Tower Street London WC2H 9NS. Old address: 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England. Change date: 2017-07-25. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type full. 2016-10-18 View Report
Address. New address: 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU. Change date: 2016-10-03. Old address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Appointment date: 2016-05-03. Officer name: Mr Edward Ian Charles Walker. 2016-06-16 View Report
Accounts. Accounts type full. 2016-03-21 View Report
Address. Change date: 2015-12-14. New address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA. Old address: Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Officers. Termination date: 2015-05-29. Officer name: Laurence Moorse. 2015-06-07 View Report
Officers. Officer name: Mr Mark Pritchard Williams. Appointment date: 2015-05-29. 2015-06-07 View Report
Officers. Termination date: 2014-06-30. Officer name: Mark Alan Ford. 2015-02-25 View Report
Officers. Officer name: Robert Simon Terry. Termination date: 2014-11-25. 2014-11-27 View Report
Officers. Change date: 2014-08-23. Officer name: Mr Laurence Moorse. 2014-09-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2014-07-24 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13. 2014-07-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13. 2014-07-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Change account reference date company current extended. 2013-12-16 View Report
Address. Change date: 2013-09-20. Old address: C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET United Kingdom. 2013-09-20 View Report
Officers. Officer name: Mr Robert Simon Terry. 2013-09-20 View Report
Officers. Officer name: Mr Laurence Moorse. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Officers. Change date: 2013-04-30. Officer name: Mr Mark Alan Ford. 2013-04-30 View Report
Officers. Officer name: Barry Lakin. 2013-04-22 View Report
Address. Old address: C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW England. Change date: 2012-10-09. 2012-10-09 View Report
Incorporation. Incorporation company. 2012-07-18 View Report