Advanced company searchLink opens in new window

RHUBARB FOOL MEDIA LIMITED

Company number 08138275

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
19 Jun 2013 AP01 Appointment of Mr Andrew Robert Johnson as a director
11 Jul 2012 NEWINC Incorporation