Advanced company searchLink opens in new window

REBEL WISDOM LIMITED

Company number 11243541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 AD01 Registered office address changed from Unit 20 Excel Building Arbutus Street London E8 4DT England to The Fisheries 1 Mentmore Terrace London E8 3PN on 10 May 2022
17 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
18 Sep 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
24 Feb 2021 PSC04 Change of details for Mr David Fuller as a person with significant control on 24 February 2021
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 AD01 Registered office address changed from 99 Amhurst Road London E8 2AN United Kingdom to Unit 20 Excel Building Arbutus Street London E8 4DT on 16 November 2020
29 Jun 2020 AP01 Appointment of Mr Alexander Beiner as a director on 22 June 2020
22 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 7 March 2019 with updates
03 May 2019 PSC01 Notification of Alexander Beiner as a person with significant control on 1 March 2019
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2.00
21 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 06/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2019 SH02 Sub-division of shares on 6 September 2018
06 Nov 2018 SH02 Consolidation and sub-division of shares on 6 September 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted