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)
|
|
11 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
|
|
|
02 Aug 2021 |
AGREEMENT1 |
Notice of agreement to exemption from filing of accounts for period ending 30/04/20
|
|
|
28 Jul 2021 |
PSC08 |
Notification of a person with significant control statement
|
|
|
20 Jul 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2021 |
PSC07 |
Cessation of Stephen Allen Schwarzman as a person with significant control on 6 July 2021
|
|
|
06 Jul 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
07 May 2021 |
SH19 |
Statement of capital on 7 May 2021
|
|
|
27 Apr 2021 |
SH20 |
Statement by Directors
|
|
|
27 Apr 2021 |
CAP-SS |
Solvency Statement dated 21/04/21
|
|
|
27 Apr 2021 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
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
|
|
|
13 Apr 2021 |
AGREEMENT1 |
Notice of agreement to exemption from filing of accounts for period ending 30/04/19
|
|
|
31 Dec 2020 |
AA01 |
Previous accounting period shortened from 30 April 2021 to 31 December 2020
|
|
|
12 Nov 2020 |
CS01 |
Confirmation statement made on 3 October 2020 with no updates
|
|
|
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 Hr Holdings Limited as a person with significant control on 4 November 2019
|
|
|
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
|
|
|
10 Feb 2020 |
GUARANTEE1 |
Filing exemption statement of guarantee by parent company for period ending 30/04/19
|
|