REBUS MIDCO 2 LIMITED

114-116 Marylebone Lane, London, W1U 2HH, England
StatusDISSOLVED
Company No.10840606
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years4 months, 29 days

SUMMARY

REBUS MIDCO 2 LIMITED is an dissolved private limited company with number 10840606. It was incorporated 6 years, 10 months, 19 days ago, on 28 June 2017 and it was dissolved 4 months, 29 days ago, on 19 December 2023. The company address is 114-116 Marylebone Lane, London, W1U 2HH, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage charge part release with charge number

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 108406060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108406060002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-23

Charge number: 108406060002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108406060001

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

New address: 114-116 Marylebone Lane London W1U 2HH

Old address: 51 Great Marlborough Street London W1F 7JT England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Grethe

Termination date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Mr Andrew James Kay

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-21

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

New address: 51 Great Marlborough Street London W1F 7JT

Old address: C/O Graphite Capital, 4th Floor Berkeley Square House, Berkeley Square London London W1J 6BQ England

Change date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Timothy James Spence

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Martin Crayton

Termination date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Richard Paul Grethe

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Alan Ramsbottom

Appointment date: 2017-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108406060001

Charge creation date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rebus Midco 1 Limited

Notification date: 2017-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN'S SPORTS DEN LIMITED

UNIT B BUILDERS YARD,CRAWLEY,RH10 5BH

Number:09212564
Status:ACTIVE
Category:Private Limited Company

JGL AVIATION LTD

22 THIEPVAL AVENUE,BELFAST,BT6 9JF

Number:NI655040
Status:ACTIVE
Category:Private Limited Company

KALN COURIERS LTD

84 ST. MARYS CRESCENT,BRADFORD,BD12 8RQ

Number:11709571
Status:ACTIVE
Category:Private Limited Company

R.P. BAKER (OXFORD) LIMITED

ANGEL HOUSE, HARDWICK,OXFORDSHIRE,OX29 7QE

Number:01496670
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROLFE AND WEST LIMITED

179 PARK LANE,STOCKPORT,SK12 1RH

Number:04405895
Status:ACTIVE
Category:Private Limited Company

SHEDRITE SHEDS LIMITED

UNIT 2,WOLVERHAMPTON,WV1 2HQ

Number:07640306
Status:ACTIVE
Category:Private Limited 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