REBELLOCO LTD.

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

05/03/245 March 2024 Director's details changed for Ms Emma Gunn on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of David Gunn as a secretary on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Emma Gunn as a secretary on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GUNN / 01/03/2020

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EMMANUEL GUNN / 01/03/2020

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GUNN / 01/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GUNN / 04/04/2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GUNN / 04/04/2015

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GUNN / 04/04/2015

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 24 GAYNOR COURT NOTTINGHAM NG8 3FL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/02/151 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/02/141 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED NEON PAWS LTD CERTIFICATE ISSUED ON 17/12/12

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR DAVID EMMANUEL GUNN

View Document

11/02/1011 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GUNN / 01/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA GUNN / 18/04/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GUNN

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA GUNN / 01/05/2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNN / 01/05/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM FLAT 43 THE HICKING BUILDING QUEENS ROAD BLOCK 4 NOTTINGHAM NG2 3BE

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNN / 10/03/2008

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA GUNN / 10/03/2008

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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