Advanced company searchLink opens in new window

REBUS INVESTMENT SOLUTIONS LIMITED

Company number 06764439

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2018 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2018 AM10 Administrator's progress report
02 Feb 2018 AM23 Notice of move from Administration to Dissolution
02 Feb 2018 AM10 Administrator's progress report
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
22 Aug 2017 AM10 Administrator's progress report
10 Feb 2017 2.24B Administrator's progress report to 11 January 2017
10 Feb 2017 2.31B Notice of extension of period of Administration
09 Sep 2016 AD01 Registered office address changed from C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016
05 Sep 2016 2.24B Administrator's progress report to 27 July 2016
04 Apr 2016 2.16B Statement of affairs with form 2.14B
02 Apr 2016 2.17B Statement of administrator's proposal
10 Feb 2016 AD01 Registered office address changed from Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB on 10 February 2016
04 Feb 2016 2.12B Appointment of an administrator
05 Jan 2016 TM01 Termination of appointment of Thomas Mcnerney as a director on 29 December 2015
22 Aug 2015 MR04 Satisfaction of charge 067644390006 in full
28 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 TM01 Termination of appointment of David John Young as a director on 14 May 2015
23 Jun 2015 AP01 Appointment of Mr Thomas Mcnerney as a director on 14 May 2015
05 Jun 2015 MR04 Satisfaction of charge 067644390007 in full
05 Jun 2015 MR04 Satisfaction of charge 067644390005 in full
05 Jun 2015 MR04 Satisfaction of charge 067644390003 in full
05 Jun 2015 MR04 Satisfaction of charge 2 in full
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,219,100
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,219,100