- Company Overview for RHUBARB FOOL MEDIA LIMITED (08138275)
- Filing history for RHUBARB FOOL MEDIA LIMITED (08138275)
- People for RHUBARB FOOL MEDIA LIMITED (08138275)
- More for RHUBARB FOOL MEDIA LIMITED (08138275)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
26 Sep 2017 | PSC07 | Cessation of Christopher Howard Johnson as a person with significant control on 13 June 2017 | |
26 Sep 2017 | PSC07 | Cessation of Lucy Johnson as a person with significant control on 13 June 2017 | |
26 Sep 2017 | PSC02 | Notification of Morris U.K. Limited as a person with significant control on 13 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr William Shivers Morris Iv as a director on 13 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr William Shivers Morris Iii as a director on 13 June 2017 | |
13 Jun 2017 | AP03 | Appointment of Mr Craig Stephen Mitchell as a secretary on 13 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 86 Gladstone Street Bedford MK41 7RT to Bridge House, 4 Borough High Street London SE1 9QR on 13 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Lucy Johnson as a director on 13 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Chris Howard Johnson as a director on 13 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Andrew Robert Johnson as a director on 1 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | CH01 | Director's details changed for Miss Lucy Dellow on 1 October 2013 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
19 Jun 2013 | AP01 | Appointment of Mr Andrew Robert Johnson as a director | |
11 Jul 2012 | NEWINC | Incorporation |