- Company Overview for RUBRUM LIMITED (08314408)
- Filing history for RUBRUM LIMITED (08314408)
- People for RUBRUM LIMITED (08314408)
- Charges for RUBRUM LIMITED (08314408)
- Insolvency for RUBRUM LIMITED (08314408)
- More for RUBRUM LIMITED (08314408)
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) |
---|---|---|---|
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2020 | |
29 Aug 2019 | AD01 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 August 2019 | |
28 Aug 2019 | LIQ02 | Statement of affairs | |
28 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | PSC07 | Cessation of Paul Goldsmith as a person with significant control on 9 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
17 May 2018 | AA | Micro company accounts made up to 30 December 2016 | |
27 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
30 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
16 May 2016 | AD01 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 16 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Alison Jane Gardiner on 1 May 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AP01 | Appointment of Professor Oliver Francis Wintour James as a director on 1 December 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |