NEW AGE REBEL LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | Micro company accounts made up to 2019-06-30 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
09/11/199 November 2019 | 30/06/17 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | DISS40 (DISS40(SOAD)) |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/03/1912 March 2019 | FIRST GAZETTE |
27/11/1827 November 2018 | DISS40 (DISS40(SOAD)) |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
26/11/1826 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUSTACE HAIZEL |
11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/07/1810 July 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | DIRECTOR APPOINTED MR WU QINGLU |
04/11/174 November 2017 | DIRECTOR APPOINTED MISS LATOYA DOUGLAS |
07/08/177 August 2017 | DIRECTOR APPOINTED MISS YU MIAO |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | 30/06/16 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM CENTRE BLOCK HILLE BUSINESS CENTRE 132 ST ALBANS ROAD WATFORD WD24 4AE |
12/07/1612 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 19 PINE GROVE BUSHEY WD23 2DY UNITED KINGDOM |
23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company