- Company Overview for RUBATO CONSULTING LIMITED (08207476)
- Filing history for RUBATO CONSULTING LIMITED (08207476)
- People for RUBATO CONSULTING LIMITED (08207476)
- More for RUBATO CONSULTING LIMITED (08207476)
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
|
|
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
|
|
03 Nov 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
14 Sep 2015 | SH02 | Sub-division of shares on 2 March 2015 | |
14 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|