Advanced company searchLink opens in new window

HILL OF RUBISLAW (Q SEVEN) LIMITED

Company number 08039627

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)
16 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
07 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
19 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
07 Jun 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
17 Dec 2021 AD01 Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 17 December 2021
04 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
03 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
13 Dec 2019 PSC04 Change of details for David Asher Bistricer as a person with significant control on 13 December 2019
05 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
31 Jul 2019 AD01 Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 31 July 2019
07 Jun 2019 PSC01 Notification of David Asher Bistricer as a person with significant control on 5 May 2017
07 Jun 2019 PSC01 Notification of Jacob Joseph Bistricer as a person with significant control on 5 May 2017
07 Jun 2019 PSC01 Notification of Doris Bistricer as a person with significant control on 5 May 2017
07 Jun 2019 PSC07 Cessation of Jeffrey Levine as a person with significant control on 11 March 2019
07 Jun 2019 PSC07 Cessation of Melvyn Kalman as a person with significant control on 11 March 2019
07 Jun 2019 PSC07 Cessation of Donald B Fishoff as a person with significant control on 11 March 2019
15 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
14 Mar 2019 PSC07 Cessation of Granite Property Holdings Ltd as a person with significant control on 11 March 2019
14 Mar 2019 PSC01 Notification of Jeffrey Levine as a person with significant control on 11 March 2019
14 Mar 2019 PSC01 Notification of Donald B Fishoff as a person with significant control on 11 March 2019