REBUS ENDEAVOURS LTD: Filings
Overview
Company Name | REBUS ENDEAVOURS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10366239 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for REBUS ENDEAVOURS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Registered office address changed from Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on Oct 11, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 18, 2022 | 14 pages | LIQ03 | ||||||||||
Satisfaction of charge 103662390002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Anglia House 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR England to St Philips Point Temple Row Birmingham B2 5AF on Sep 01, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of David James White as a person with significant control on Jul 02, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Fo Ventures Ltd as a person with significant control on Jul 02, 2021 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 103662390003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 07, 2020 with updates | 3 pages | CS01 | ||||||||||
Registration of charge 103662390003, created on Jul 01, 2020 | 65 pages | MR01 | ||||||||||
Confirmation statement made on Jun 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of David James White as a person with significant control on Jun 09, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Fo Ventures Ltd as a person with significant control on Jun 09, 2020 | 2 pages | PSC02 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr David James White on Dec 12, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from St Andrew Business Park 6 Central Avenue Thorpe St Andrew Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR on Nov 25, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Price Bailey Ltd 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR on Nov 25, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Mr David James White as a person with significant control on Oct 07, 2019 | 2 pages | PSC04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0