- Company Overview for RUBIX VT LTD (09245547)
- Filing history for RUBIX VT LTD (09245547)
- People for RUBIX VT LTD (09245547)
- Charges for RUBIX VT LTD (09245547)
- Insolvency for RUBIX VT LTD (09245547)
- More for RUBIX VT LTD (09245547)
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) |
---|---|---|---|
08 Nov 2024 | AD01 | Registered office address changed from C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL to Galley House Moon Lane First Floor Barnet EN5 5YL on 8 November 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 29 October 2024 | |
29 Oct 2024 | LIQ02 | Statement of affairs | |
29 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2024 | AA01 | Previous accounting period extended from 29 October 2023 to 31 October 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 29 October 2022 | |
27 Jul 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
13 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
25 Oct 2022 | AA | Micro company accounts made up to 30 October 2021 | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Nick Poyner on 9 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Nick Poyner as a person with significant control on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 9 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
27 Oct 2021 | PSC04 | Change of details for Mr Nick Poyner as a person with significant control on 27 October 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Feb 2021 | MR01 | Registration of charge 092455470001, created on 12 February 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
27 Oct 2020 | TM01 | Termination of appointment of Darryl Richard William Easton as a director on 26 October 2020 | |
27 Oct 2020 | PSC07 | Cessation of Darryl Richard William Easton as a person with significant control on 26 October 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Darryl Richard William Easton as a person with significant control on 3 September 2020 | |
25 Sep 2020 | PSC01 | Notification of Nick Poyner as a person with significant control on 3 September 2020 |