Advanced company searchLink opens in new window

REBUS MIDCO 2 LIMITED

Company number 10840606

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
25 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 108406060002
19 Sep 2023 MR04 Satisfaction of charge 108406060002 in full
20 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
02 Feb 2023 AA Accounts for a small company made up to 30 April 2022
28 Sep 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
24 Aug 2022 MR01 Registration of charge 108406060002, created on 23 August 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
08 Jun 2022 MR04 Satisfaction of charge 108406060001 in full
04 Oct 2021 AA Accounts for a small company 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 updates
22 Oct 2020 AA Full accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
20 Dec 2019 AA Full accounts made up to 30 April 2019
19 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
30 Jan 2019 AA Full accounts made up to 30 April 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
22 Mar 2018 TM01 Termination of appointment of Richard Paul Grethe as a director on 20 March 2018
19 Mar 2018 AP01 Appointment of Mr Andrew James Kay as a director on 13 March 2018
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
21 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 30 April 2018
21 Jul 2017 AD01 Registered office address changed from C/O Graphite Capital, 4th Floor Berkeley Square House, Berkeley Square London London W1J 6BQ England to 51 Great Marlborough Street London W1F 7JT on 21 July 2017