Advanced company searchLink opens in new window

REBUS DESIGN LIMITED

Company number 07448354

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)
03 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-19
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