REBUS ENDEAVOURS LTD: Filings

  • Overview

    Company NameREBUS ENDEAVOURS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10366239
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for REBUS ENDEAVOURS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 18, 2022

    14 pagesLIQ03

    Satisfaction of charge 103662390002 in full

    1 pagesMR04

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 19, 2021

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 04, 2021 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of David James White as a person with significant control on Jul 02, 2021

    2 pagesPSC01

    Cessation of Fo Ventures Ltd as a person with significant control on Jul 02, 2021

    1 pagesPSC07

    Satisfaction of charge 103662390003 in full

    1 pagesMR04

    Confirmation statement made on Aug 07, 2020 with updates

    3 pagesCS01

    Registration of charge 103662390003, created on Jul 01, 2020

    65 pagesMR01

    Confirmation statement made on Jun 09, 2020 with updates

    4 pagesCS01

    Cessation of David James White as a person with significant control on Jun 09, 2020

    1 pagesPSC07

    Notification of Fo Ventures Ltd as a person with significant control on Jun 09, 2020

    2 pagesPSC02

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Director's details changed for Mr David James White on Dec 12, 2019

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Change of details for Mr David James White as a person with significant control on Oct 07, 2019

    2 pagesPSC04

    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