- Company Overview for RUBISTONE LIMITED (06819104)
- Filing history for RUBISTONE LIMITED (06819104)
- People for RUBISTONE LIMITED (06819104)
- More for RUBISTONE LIMITED (06819104)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2012 | SH10 | Particulars of variation of rights attached to shares | |
29 Feb 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
|
|
25 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
14 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | AP01 | Appointment of Ms Nira Amar as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Buckingham Directors Limited as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Miriam Lewis as a director | |
03 Dec 2010 | AP02 | Appointment of Lambda Directors Limited as a director | |
03 Dec 2010 | AD01 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 3 December 2010 | |
20 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
29 Dec 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
27 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 30/06/2009 | |
13 Feb 2009 | NEWINC | Incorporation |