Advanced company searchLink opens in new window

RUBEN GOLDBERG LIMITED

Company number 06104826

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)
09 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
13 Feb 2014 CH01 Director's details changed for Mr Gurpreet Taggar on 23 March 2013
13 Feb 2014 CH01 Director's details changed for Mr Gurpreet Taggar on 28 January 2014
29 Jan 2014 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 29 January 2014
28 Jan 2014 4.70 Declaration of solvency
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 May 2013
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 2
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
15 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
12 Nov 2010 AA Accounts made up to 28 February 2010
02 Aug 2010 AD01 Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 2 August 2010
11 May 2010 CERTNM Company name changed fickle LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
11 May 2010 CONNOT Change of name notice
24 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
18 Nov 2009 AA Accounts made up to 28 February 2009
23 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
26 Mar 2009 288b Appointment terminated director harjit chima
16 Feb 2009 363a Return made up to 14/02/09; full list of members
10 Feb 2009 288a Director appointed mr gurpreet singh taggar