Advanced company searchLink opens in new window

RUBIX VT LTD

Company number 09245547

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-21
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