REBUS TOPCO LIMITED

10840339
114-116 MARYLEBONE LANE LONDON ENGLAND W1U 2HH

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Sep 2023 mortgage Statement of release/cease from a charge 2 Buy now
19 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2023 capital Statement of capital (Section 108) 8 Buy now
26 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Jul 2023 insolvency Solvency Statement dated 26/07/23 1 Buy now
26 Jul 2023 resolution Resolution 4 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2023 accounts Annual Accounts 37 Buy now
07 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2022 incorporation Memorandum Articles 25 Buy now
07 Dec 2022 resolution Resolution 3 Buy now
06 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Aug 2022 mortgage Registration of a charge 37 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 officers Termination of appointment of director (William Beningfield Collis) 1 Buy now
04 Oct 2021 accounts Annual Accounts 37 Buy now
14 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 officers Termination of appointment of director (Richard Paul Grethe) 1 Buy now
22 Oct 2020 accounts Annual Accounts 36 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Apr 2020 capital Return of Allotment of shares 6 Buy now
20 Dec 2019 accounts Annual Accounts 36 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2019 capital Return of Allotment of shares 6 Buy now
31 Jan 2019 accounts Annual Accounts 34 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
05 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2018 capital Return of Allotment of shares 6 Buy now
24 Apr 2018 capital Second Filing Capital Allotment Shares 44 Buy now
23 Mar 2018 resolution Resolution 1 Buy now
19 Mar 2018 officers Appointment of director (Dr William Beningfield Collis) 2 Buy now
19 Mar 2018 officers Appointment of director (Mr Andrew Kay) 2 Buy now
02 Jan 2018 capital Second Filing Capital Allotment Shares 44 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Aug 2017 resolution Resolution 55 Buy now
03 Aug 2017 capital Return of Allotment of shares 43 Buy now
03 Aug 2017 capital Notice of particulars of variation of rights attached to shares 38 Buy now
03 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
21 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2017 officers Appointment of director (Mr Richard Paul Grethe) 2 Buy now
21 Jul 2017 officers Appointment of director (Mr Ben Alan Ramsbottom) 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Timothy James Spence) 1 Buy now
21 Jul 2017 officers Termination of appointment of director (Richard Martin Crayton) 1 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 incorporation Incorporation Company 20 Buy now