GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/08
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/08
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
2020/09/07 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/08
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/08
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/05/08
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/04/09. New Address: 18 - 22 Church Street Malvern WR14 2AY. Previous address: 47 Marylebone Lane London W1U 2NT England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 23rd, November 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2017/09/26.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
SH19 |
200.00 GBP is the capital in company's statement on 2017/08/24
filed on: 24th, August 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, August 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/07/17
filed on: 24th, August 2017
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, August 2017
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/08
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2017/02/01 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2016/01/01 secretary's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/08 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
250.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2015/10/24
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/10/23 - the day secretary's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/28. New Address: 47 Marylebone Lane London W1U 2NT. Previous address: 53 Davies Street Mayfair London W1K 5JH
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/08 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
250.00 GBP is the capital in company's statement on 2015/03/10
filed on: 2nd, April 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/03/27 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/08 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/03/27 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/07 from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/10/08 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/23 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2013/10/08 secretary's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/10/08 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 20th, June 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
2013/03/15 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/24 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/09/23 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2012/10/18 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, October 2012
| resolution
|
Free Download
(12 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rubicon resolution LIMITEDcertificate issued on 09/10/12
filed on: 9th, October 2012
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/02/28. Originally it was 2012/09/30
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/12.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2012/02/29
filed on: 6th, March 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2011
| incorporation
|
Free Download
(20 pages)
|