About

Registered Number: NI626646
Date of Incorporation: 15/09/2014 (10 years and 7 months ago)
Company Status: Active
Registered Address: 275 - 277 Falls Road, Belfast, Antrim, BT12 6FD,

 

Having been setup in 2014, Rebel Spirits Ltd have registered office in Belfast, Antrim, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REILLY, Gerald Francis 12 May 2016 - 1
O'REILLY, Paula Mary 15 September 2014 18 August 2016 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 19 February 2020
CS01 - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
DISS40 - Notice of striking-off action discontinued 29 October 2019
AA - Annual Accounts 27 October 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 16 January 2019
AD01 - Change of registered office address 31 October 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
AA - Annual Accounts 14 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AD01 - Change of registered office address 12 July 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 07 November 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
CS01 - N/A 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 22 September 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 30 September 2015
CERTNM - Change of name certificate 23 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.