Advanced company searchLink opens in new window

REBUS GROUP LIMITED

Company number 03109650

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)
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
  • GBP 0.02
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