Advanced company searchLink opens in new window

RUBRIC GLOBAL LIMITED

Company number 08117271

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)
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
  • GBP 100
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