REBUS BESPOKE DEVELOPMENTS GROUP LTD

15 Iverson Road 15 Iverson Road, London, NW6 2QT
StatusDISSOLVED
Company No.11265073
CategoryPrivate Limited Company
Incorporated20 Mar 2018
Age6 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years7 months, 2 days

SUMMARY

REBUS BESPOKE DEVELOPMENTS GROUP LTD is an dissolved private limited company with number 11265073. It was incorporated 6 years, 3 months, 25 days ago, on 20 March 2018 and it was dissolved 7 months, 2 days ago, on 12 December 2023. The company address is 15 Iverson Road 15 Iverson Road, London, NW6 2QT.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clarence Knight

Cessation date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

Old address: 104 Gunns Farm Lip Hook GU30 7HL United Kingdom

New address: 15 Iverson Road Kilburn London NW6 2QT

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2020

Action Date: 25 May 2020

Category: Address

Type: AD01

Change date: 2020-05-25

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 104 Gunns Farm Lip Hook GU30 7HL

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clarence Knight

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clarence Knight

Termination date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gyorgy Jonas

Notification date: 2019-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gyorgy Jonas

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gyorgy Jonas

Appointment date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Incorporation company

Date: 20 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORBETT DAVIES LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:10720729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGREJA EVANGELICA ASSEMBLEIA DE DEUS MISSAO PROFETICA LTD

20 CLEVELAND GARDENS,BOURNEMOUTH,BH1 4QF

Number:07110891
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERNAMIB LIMITED

7 CHERRYDOWN WEST,BASILDON,SS16 5AT

Number:10563501
Status:ACTIVE
Category:Private Limited Company

PAD DESIGN LIMITED

THE TOBACCO FACTORY RALEIGH ROAD,BRISTOL,BS3 1TF

Number:06297140
Status:ACTIVE
Category:Private Limited Company

SENTRA CAPITAL INVESTMENTS LIMITED

107 KENILWORTH GARDENS,WESTCLIFF-ON-SEA,SS0 0BA

Number:09598530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAH AUTOS LIMITED

R/O 129 BURNT OAK BROADWAY,EDGWARE,HA8 5EJ

Number:07194059
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