- Company Overview for REBUS ANALYTICS LIMITED (10028713)
- Filing history for REBUS ANALYTICS LIMITED (10028713)
- People for REBUS ANALYTICS LIMITED (10028713)
- More for REBUS ANALYTICS LIMITED (10028713)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
06 Mar 2017 | AP01 | Appointment of Mr Phillip Simon Cooper as a director on 6 March 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Phillip Simon Cooper as a director on 12 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 30 Boscobel Road North St. Leonards-on-Sea TN38 0NZ England to 15 Emmott Avenue Ilford IG6 1AL on 2 February 2017 | |
02 Feb 2017 | TM02 | Termination of appointment of Joanne Feeney as a secretary on 2 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Joanne Feeney as a director on 2 February 2017 | |
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|