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)
29 Mar 2002 288a New director appointed
18 Jan 2002 AA Full accounts made up to 31 March 2001
07 Nov 2001 363a Return made up to 13/10/01; full list of members
06 Sep 2001 288b Director resigned
02 May 2001 287 Registered office changed on 02/05/01 from: 64 baker street london W1U 7EB
06 Apr 2001 287 Registered office changed on 06/04/01 from: cutlers court 115 houndsditch london EC3A 7BR
05 Feb 2001 AA Full accounts made up to 31 March 2000
09 Nov 2000 363a Return made up to 13/10/00; full list of members
03 Nov 2000 155(6)b Declaration of assistance for shares acquisition
03 Nov 2000 155(6)b Declaration of assistance for shares acquisition
03 Nov 2000 155(6)b Declaration of assistance for shares acquisition
03 Nov 2000 155(6)b Declaration of assistance for shares acquisition
19 Jul 2000 288b Director resigned
21 Apr 2000 288b Director resigned
21 Apr 2000 288a New director appointed
21 Apr 2000 288a New director appointed
11 Jan 2000 AA Full accounts made up to 31 March 1999
21 Dec 1999 403b Declaration of mortgage charge released/ceased
21 Dec 1999 403b Declaration of mortgage charge released/ceased
12 Nov 1999 363a Return made up to 13/10/99; full list of members
22 Oct 1999 155(6)a Declaration of assistance for shares acquisition
22 Oct 1999 155(6)a Declaration of assistance for shares acquisition
27 Sep 1999 155(6)b Declaration of assistance for shares acquisition
02 Sep 1999 288b Secretary resigned;director resigned
02 Sep 1999 288a New secretary appointed