Advanced company searchLink opens in new window

REBUS HOLDINGS LIMITED

Company number 02980656

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
26 Jul 2021 PSC08 Notification of a person with significant control statement
14 Jul 2021 PSC07 Cessation of Stephen Allen Schwarzman as a person with significant control on 6 July 2021
12 May 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/04/20
13 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
13 Apr 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/04/20
05 Jan 2021 CS01 Confirmation statement made on 13 October 2020 with no updates
31 Dec 2020 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
12 Nov 2020 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019
12 Nov 2020 PSC07 Cessation of Rebus Group Limited as a person with significant control on 4 November 2019
04 Nov 2020 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 November 2020
04 Nov 2020 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020
03 Nov 2020 TM01 Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020
10 Jul 2020 TM02 Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020
07 Jul 2020 TM01 Termination of appointment of Steven James Chalker as a director on 30 June 2020
07 Jul 2020 AP01 Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020
31 Jan 2020 AA Audit exemption subsidiary accounts made up to 30 April 2019
31 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
31 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/19
31 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/19
27 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
03 Dec 2018 TM01 Termination of appointment of Stuart Ross as a director on 12 November 2018