Advanced company searchLink opens in new window

RUBISTONE LIMITED

Company number 06819104

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ELRES ‐ Elective resolution
18 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 30/06/2009
13 Feb 2009 NEWINC Incorporation