Advanced company searchLink opens in new window

RUBATO CONSULTING LIMITED

Company number 08207476

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
28 Mar 2017 RP04AR01 Second filing of the annual return made up to 10 September 2015
27 Feb 2017 AA Total exemption small company accounts made up to 30 September 2015
08 Feb 2017 CS01 Confirmation statement made on 10 September 2016 with updates
07 Feb 2017 AD01 Registered office address changed from , James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England to 15 Lingfield Avenue Kingston upon Thames KT1 2TL on 7 February 2017
24 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 DS02 Withdraw the company strike off application
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AD01 Registered office address changed from , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP to 15 Lingfield Avenue Kingston upon Thames KT1 2TL on 18 February 2016
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 137.13
01 Feb 2016 TM01 Termination of appointment of Sheila Veronica Fleming as a director on 31 January 2016
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 140.90
03 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2017
14 Sep 2015 SH02 Sub-division of shares on 2 March 2015
14 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-division of shares 02/03/2015
06 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2014 AP01 Appointment of Mrs Sheila Veronica Fleming as a director on 1 September 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100