This company is commonly known as Rebel Mothership's Guardian Limited. The company was founded 5 years ago and was given the registration number 11688314. The firm's registered office is in CHELTENHAM. You can find them at 3 Bath Mews, Bath Parade, Cheltenham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | REBEL MOTHERSHIP'S GUARDIAN LIMITED |
---|---|---|
Company Number | : | 11688314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2018 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 27 September 2019 | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA | Director | 05 September 2019 | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA | Director | 20 November 2018 | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA | Director | 05 September 2019 | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA | Director | 20 November 2018 | Active |
Mr James Elias | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL |
Nature of control | : |
|
Epic Bars And Clubs Ltd | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL |
Nature of control | : |
|
Mr Richard Mark Gilbert | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA |
Nature of control | : |
|
Mr Peter Toland | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA |
Nature of control | : |
|
Mr Gary Lee Bennetton | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-15 | Dissolution | Dissolution application strike off company. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-15 | Capital | Capital cancellation shares. | Download |
2020-08-15 | Capital | Capital return purchase own shares. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Accounts | Change account reference date company current shortened. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Capital | Capital allotment shares. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.