RUBICON MANAGEMENT COMPANY LIMITED
Company number 05558511
- Company Overview for RUBICON MANAGEMENT COMPANY LIMITED (05558511)
- Filing history for RUBICON MANAGEMENT COMPANY LIMITED (05558511)
- People for RUBICON MANAGEMENT COMPANY LIMITED (05558511)
- More for RUBICON MANAGEMENT COMPANY LIMITED (05558511)
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) |
---|---|---|---|
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
04 Sep 2017 | TM01 | Termination of appointment of David Antony Gavini as a director on 28 July 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AP01 | Appointment of Mr Nicolas Pons as a director on 28 April 2016 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
03 Dec 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
12 Oct 2013 | CH01 | Director's details changed for David Antony Gavini on 12 October 2013 | |
12 Oct 2013 | TM02 | Termination of appointment of Rupert Stewart as a secretary | |
12 Oct 2013 | AP04 | Appointment of Blue Property Management Uk Limited as a secretary | |
12 Oct 2013 | AP02 | Appointment of Blue Property Management Uk Limited as a director | |
12 Oct 2013 | AD01 | Registered office address changed from Clipper Building 5 Welland Street Greenwich London SE10 9BL England on 12 October 2013 | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Dec 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 21 December 2012 | |
21 Dec 2012 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
18 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
18 Sep 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 18 September 2012 | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |