REBUS MIDCO 1 LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Satisfaction of charge 108404060001 in full

View Document

19/09/2319 September 2023 Part of the property or undertaking has been released from charge 108404060001

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

28/09/2228 September 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRETHE

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ANDREW JAMES KAY

View Document

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPENCE

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR BEN ALAN RAMSBOTTOM

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR RICHARD PAUL GRETHE

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O GRAPHITE CAPITAL, 4TH FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE LONDON LONDON W1J 6BQ ENGLAND

View Document

21/07/1721 July 2017 CURRSHO FROM 30/06/2018 TO 30/04/2018

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBUS TOPCO LIMITED

View Document

28/06/1728 June 2017 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