RPT REWINDS UK LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

22/11/2422 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/11/2419 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

23/02/2423 February 2024 Registered office address changed from Unit 8 Cromford Road Langley Mill Nottingham NG16 4FL England to Prospect House 1 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2024-02-23

View Document

23/02/2423 February 2024 Statement of affairs

View Document

05/01/245 January 2024 Compulsory strike-off action has been suspended

View Document

05/01/245 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-10-21 with updates

View Document

29/12/2229 December 2022 Notification of Julie Atherton as a person with significant control on 2021-10-31

View Document

29/12/2229 December 2022 Cessation of Julie Atherton as a person with significant control on 2022-03-02

View Document

13/11/2213 November 2022 Termination of appointment of Terry Atherton as a director on 2021-10-31

View Document

13/11/2213 November 2022 Cessation of Terry Atherton as a person with significant control on 2021-10-31

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 37 BLACKBURN PLACE ILKESTON DE7 8LB ENGLAND

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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