MILLENIUM FALCOM REBELS ENTERPRISES C.I.C.

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/03/1510 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 CONVERSION TO A CIC

View Document

23/07/1323 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED HIGHAMS PARK BUSINESS HUB LTD.
CERTIFICATE ISSUED ON 23/07/13

View Document

08/07/138 July 2013 COMPANY NAME CHANGED WEB2APP MOBILE SOLUTIONS LTD
CERTIFICATE ISSUED ON 08/07/13

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
63 CAMDEN ROAD
CAMDEN TOWN
LONDON
NW1 9EU

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LUCIANA PADRO DE OLIVEIRA HINDLEY / 01/01/2010

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/08/123 August 2012 COMPANY NAME CHANGED FUNKIWI LIMITED
CERTIFICATE ISSUED ON 03/08/12

View Document

16/03/1216 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED LATIN AMERICA BUSINESS INITIATIVE LIMITED
CERTIFICATE ISSUED ON 13/04/11

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY BIANCA VELOSO

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR LUCIANA HINDLEY

View Document

08/10/108 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED SOCIEDADE ALTERNATIVA LIMITED
CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

28/07/0928 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
40 PERRY AVENUE
LONDON
W3 6YQ

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 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