REBUS MIDCO 2 LIMITED

10840606
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
25 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
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2023 accounts Annual Accounts 18 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 Updates 4 Buy now
08 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2021 accounts Annual Accounts 18 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 Updates 4 Buy now
22 Oct 2020 accounts Annual Accounts 18 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 accounts Annual Accounts 17 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 accounts Annual Accounts 16 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 officers Termination of appointment of director (Richard Paul Grethe) 1 Buy now
19 Mar 2018 officers Appointment of director (Mr Andrew James Kay) 2 Buy now
21 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 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 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
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 mortgage Registration of a charge 55 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