Advanced company searchLink opens in new window

REBISSU LIMITED

Company number 06941840

Filter by category

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 AA Micro company accounts made up to 31 December 2016
12 Apr 2017 DS01 Application to strike the company off the register
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 400,000
12 Mar 2015 CH01 Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 400,000
31 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
31 Dec 2013 AA Total exemption full accounts made up to 31 December 2011
09 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 September 2013
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2013 AD01 Registered office address changed from , C/O 601 International House, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD, United Kingdom on 20 September 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 400,000
  • ANNOTATION A second filed AR01 was registered on 9TH October 2013.
20 Sep 2013 AP01 Appointment of Mr Marcel Arthur Ulrich as a director
14 Aug 2013 TM01 Termination of appointment of Giuseppe Zeno as a director
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off