- Company Overview for RUBRIC GLOBAL LIMITED (08117271)
- Filing history for RUBRIC GLOBAL LIMITED (08117271)
- People for RUBRIC GLOBAL LIMITED (08117271)
- More for RUBRIC GLOBAL LIMITED (08117271)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
19 May 2020 | TM01 | Termination of appointment of Mansur Ali as a director on 20 September 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Jul 2019 | AP01 | Appointment of Gilberto Puente Picallo as a director on 9 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
23 May 2019 | PSC07 | Cessation of John Carleton Holmes as a person with significant control on 6 April 2016 | |
23 May 2019 | PSC01 | Notification of Amanda Jane Kenny as a person with significant control on 6 April 2016 | |
23 May 2019 | PSC01 | Notification of Heath Francesco Martorella as a person with significant control on 6 April 2016 | |
23 May 2019 | PSC01 | Notification of Wayne Graham Bertrand as a person with significant control on 6 April 2016 | |
23 May 2019 | PSC01 | Notification of Matthew James Burnham as a person with significant control on 6 April 2016 | |
28 Jan 2019 | AUD | Auditor's resignation | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
25 May 2018 | CH01 | Director's details changed for Mansur Ali on 15 May 2018 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
15 May 2017 | AD01 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LA to Unit 5 st Pancras Commercial Centre 63 Pratt Street London NW1 0BY on 15 May 2017 | |
12 Jan 2017 | AUD | Auditor's resignation | |
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
05 Aug 2016 | CH01 | Director's details changed for Mansur Ali on 1 January 2016 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |