Advanced company searchLink opens in new window

RUBRUM LIMITED

Company number 08314408

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
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
  • GBP 161.91
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