Advanced company searchLink opens in new window

RUBICON LONDON LIMITED

Company number 03602416

Filter by category

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)
23 Oct 2001 AA Total exemption small company accounts made up to 31 January 2001
16 Jul 2001 363s Return made up to 10/07/01; full list of members
18 Jul 2000 363s Return made up to 22/07/00; full list of members
07 Jul 2000 AA Accounts for a small company made up to 31 January 2000
09 Mar 2000 225 Accounting reference date extended from 31/12/99 to 31/01/00
07 Feb 2000 88(2)R Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100
02 Aug 1999 AA Accounts for a dormant company made up to 31 December 1998
02 Aug 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/02/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Aug 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/99
02 Aug 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
02 Aug 1999 287 Registered office changed on 02/08/99 from: zurich building 90 fenchurch street london EC3M 4JX
02 Aug 1999 288a New secretary appointed
02 Aug 1999 288a New director appointed
02 Aug 1999 288a New director appointed
02 Aug 1999 288b Secretary resigned
02 Aug 1999 288b Director resigned
02 Aug 1999 363s Return made up to 22/07/99; full list of members
16 Sep 1998 CERTNM Company name changed coolover LIMITED\certificate issued on 17/09/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed coolover LIMITED\certificate issued on 17/09/98
14 Sep 1998 225 Accounting reference date shortened from 31/07/99 to 31/12/98
01 Sep 1998 288b Director resigned
01 Sep 1998 288b Secretary resigned
01 Sep 1998 288a New secretary appointed
01 Sep 1998 288a New director appointed
01 Sep 1998 287 Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU
22 Jul 1998 NEWINC Incorporation