- Company Overview for REBUS TOPCO LIMITED (10840339)
- Filing history for REBUS TOPCO LIMITED (10840339)
- People for REBUS TOPCO LIMITED (10840339)
- Charges for REBUS TOPCO LIMITED (10840339)
- More for REBUS TOPCO LIMITED (10840339)
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 | |
26 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 108403390001 | |
19 Sep 2023 | MR04 | Satisfaction of charge 108403390001 in full | |
26 Jul 2023 | SH19 |
Statement of capital on 26 July 2023
|
|
26 Jul 2023 | SH20 | Statement by Directors | |
26 Jul 2023 | CAP-SS | Solvency Statement dated 26/07/23 | |
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
02 Feb 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
07 Dec 2022 | PSC05 | Change of details for Macula Buyer Limited as a person with significant control on 30 November 2022 | |
07 Dec 2022 | MA | Memorandum and Articles of Association | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | PSC07 | Cessation of Matthew Schecter as a person with significant control on 30 November 2022 | |
06 Dec 2022 | PSC02 | Notification of Macula Buyer Limited as a person with significant control on 30 November 2022 | |
20 Nov 2022 | PSC07 | Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 9 August 2022 | |
20 Nov 2022 | PSC01 | Notification of Matthew Schecter as a person with significant control on 9 August 2022 | |
28 Sep 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
24 Aug 2022 | MR01 | Registration of charge 108403390001, created on 23 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
15 Jun 2022 | TM01 | Termination of appointment of William Beningfield Collis as a director on 1 June 2022 | |
04 Oct 2021 | AA | Group of companies' accounts 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 no updates |