- Company Overview for REBUS DESIGN LIMITED (07448354)
- Filing history for REBUS DESIGN LIMITED (07448354)
- People for REBUS DESIGN LIMITED (07448354)
- Insolvency for REBUS DESIGN LIMITED (07448354)
- More for REBUS DESIGN LIMITED (07448354)
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) |
---|---|---|---|
03 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | AD01 | Registered office address changed from 1 Penny Lane Ripon HG4 1HG England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 23 December 2024 | |
23 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2024 | LIQ02 | Statement of affairs | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2024 | DS01 | Application to strike the company off the register | |
04 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
25 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from Close Cottage Little Harries Lane Ripon HG4 2RA England to 1 Penny Lane Ripon HG4 1HG on 2 August 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 52 Mallorie Park Drive Ripon HG4 2QF England to Close Cottage Little Harries Lane Ripon HG4 2RA on 1 June 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
08 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Studio 1, 1 Allinson House Allinson Court Old Market Place Ripon North Yorkshire HG4 1AL England to 52 Mallorie Park Drive Ripon HG4 2QF on 25 June 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to Studio 1, 1 Allinson House Allinson Court Old Market Place Ripon North Yorkshire HG4 1AL on 11 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates |