THE REBEL FOUNDATION

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/10/224 October 2022 Director's details changed for Mr Edward Charles John Francis on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London United Kingdom W11 3LQ England to C/O Williams Stanley & Co 85 Great Portland Street First Floor London W1W 7LT on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Paul Dominic Brehony on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Thomas Henry Croxford on 2022-10-04

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/12/2113 December 2021 Termination of appointment of Symon David Meikle as a director on 2021-12-06

View Document

01/07/211 July 2021 Director's details changed for Mr Edward Charles John Francis on 2021-07-01

View Document

07/06/217 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 ADOPT ARTICLES 26/05/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY CROXFORD / 01/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON DAVID MEIKLE / 01/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES JOHN FRANCIS / 01/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC BREHONY / 01/07/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM UNIT 1.1, THE LEATHERMARKET 11/13 WESTON STREET LONDON SE1 3ER ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 DIRECTOR APPOINTED MS AISHWARYA DAHANUKAR

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 115 MARE STREET LONDON E8 4RU UNITED KINGDOM

View Document

29/04/1929 April 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