- Company Overview for REBUS BIDCO LIMITED (10840717)
- Filing history for REBUS BIDCO LIMITED (10840717)
- People for REBUS BIDCO LIMITED (10840717)
- Charges for REBUS BIDCO LIMITED (10840717)
- More for REBUS BIDCO LIMITED (10840717)
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) |
---|---|---|---|
21 Jul 2017 | AD01 | Registered office address changed from C/O Graphite Capital, 4th Floor Berkeley Square House, Berkeley Square London London W1J 6BQ England to 51 Great Marlborough Street London W1F 7JT on 21 July 2017 | |
21 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 30 April 2018 | |
21 Jul 2017 | TM01 | Termination of appointment of Timothy James Spence as a director on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Richard Martin Crayton as a director on 20 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Richard Paul Grethe as a director on 20 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Ben Alan Ramsbottom as a director on 20 July 2017 | |
21 Jul 2017 | MR01 | Registration of charge 108407170001, created on 19 July 2017 | |
29 Jun 2017 | PSC02 | Notification of Rebus Midco 2 Limited as a person with significant control on 28 June 2017 | |
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|