Advanced company searchLink opens in new window

REBUS TOPCO LIMITED

Company number 10840339

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2023 DS01 Application to strike the company off the register
19 Sep 2023 MR05 Part of the property or undertaking has been released from charge 108403390001
19 Sep 2023 MR04 Satisfaction of charge 108403390001 in full
26 Jul 2023 SH19 Statement of capital on 26 July 2023
  • GBP 0.01
26 Jul 2023 SH20 Statement by Directors
26 Jul 2023 CAP-SS Solvency Statement dated 26/07/23
26 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 26/07/2023
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
02 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
07 Dec 2022 PSC05 Change of details for Macula Buyer Limited as a person with significant control on 30 November 2022
07 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2022 PSC07 Cessation of Matthew Schecter as a person with significant control on 30 November 2022
06 Dec 2022 PSC02 Notification of Macula Buyer Limited as a person with significant control on 30 November 2022
20 Nov 2022 PSC07 Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 9 August 2022
20 Nov 2022 PSC01 Notification of Matthew Schecter as a person with significant control on 9 August 2022
28 Sep 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
24 Aug 2022 MR01 Registration of charge 108403390001, created on 23 August 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
15 Jun 2022 TM01 Termination of appointment of William Beningfield Collis as a director on 1 June 2022
04 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
14 Sep 2021 AD01 Registered office address changed from 51 Great Marlborough Street London W1F 7JT England to 114-116 Marylebone Lane London W1U 2HH on 14 September 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates