Advanced company searchLink opens in new window

REIBUS UK LTD

Company number 13967685

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)
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2023 CS01 Confirmation statement made on 2 September 2023 with updates
04 Oct 2022 CH01 Director's details changed for John Blount on 18 May 2022
04 Oct 2022 CH03 Secretary's details changed for John Blount on 18 May 2022
04 Oct 2022 CH02 Director's details changed for Reibus International Inc on 18 May 2022
12 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
20 May 2022 CERTNM Company name changed all creations LTD\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
19 May 2022 AD01 Registered office address changed from 196 High Road Wood Green London N22 8HH England to Dept 8045a 196 High Road Wood Green London N22 8HH on 19 May 2022
19 May 2022 AP02 Appointment of Reibus International Inc as a director on 18 May 2022
19 May 2022 AP01 Appointment of John Blount as a director on 18 May 2022
18 May 2022 PSC08 Notification of a person with significant control statement
18 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2022
18 May 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2022
18 May 2022 AP03 Appointment of John Blount as a secretary on 18 May 2022
18 May 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 May 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Apr 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road Wood Green London N22 8HH on 1 April 2022
10 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted