REBUS HUMAN RESOURCE SERVICES LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusDISSOLVED
Company No.03017589
CategoryPrivate Limited Company
Incorporated02 Feb 1995
Age29 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 12 days

SUMMARY

REBUS HUMAN RESOURCE SERVICES LIMITED is an dissolved private limited company with number 03017589. It was incorporated 29 years, 3 months, 14 days ago, on 02 February 1995 and it was dissolved 2 years, 4 months, 12 days ago, on 04 January 2022. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Allen Schwarzman

Cessation date: 2021-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH19

Date: 2021-05-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/04/21

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 06 Apr 2021

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Legacy

Date: 06 Apr 2021

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/04/20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Allen Schwarzman

Notification date: 2019-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebus Holdings Limited

Cessation date: 2019-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

Old address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW

Change date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Phillip Monshaw

Termination date: 2020-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Robert Bennett

Termination date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Chalker

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Ms Gillian Tiffney Gilliat Nolan

Documents

View document PDF

Legacy

Date: 10 Feb 2020

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/04/19

Documents

View document PDF

Legacy

Date: 10 Feb 2020

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/04/19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ross

Termination date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Steven James Chalker

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Adel Bedry Al-Saleh

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Andrew Phillip Monshaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-01

Officer name: Daniel William Schenck

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-01

Officer name: Mr Malcolm Robert Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Stier

Termination date: 2015-04-20

Documents

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ross

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr John Robert Stier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mr John Robert Stier

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Mr Adel Bedry Al-Saleh

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adel Bedry Al-Saleh

Change date: 2014-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel William Schenck

Change date: 2014-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel William Schenck

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-06

Officer name: Mr John David Richardson

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adel Bedry Al-Saleh

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stone

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: boundary way hemel hempsted hertfordshire HP2 7HU

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 06/02/04 from: 64 baker street london W1U 7GB

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

KASAVA TECHNOLOGY LTD

SUNSET HOUSE FIRST FLOOR,CROYDON.,CR0 2AP

Number:09703079
Status:ACTIVE
Category:Private Limited Company

MARVIKS LEVEN LTD

MARVIKS,LEVEN,KY8 4HA

Number:SC575395
Status:ACTIVE
Category:Private Limited Company

RAMBOLL UK LIMITED

240 BLACKFRIARS ROAD,LONDON,SE1 8NW

Number:03659970
Status:ACTIVE
Category:Private Limited Company

SALINAS 2017 LTD

1 BRADLEY STREET,TONBRIDGE,TN9 1HW

Number:10760503
Status:ACTIVE
Category:Private Limited Company

SOUTH LAKES LAUNDRY LTD

28 DEVONSHIRE ROAD,MILLOM,LA18 4JF

Number:08028275
Status:ACTIVE
Category:Private Limited Company

TIERNAN PROPERTIES

2 PUMPING HOUSE,LONDON,E14 9PS

Number:07561208
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source