- Company Overview for RUBIX GROUP MIDCO LIMITED (10485778)
- Filing history for RUBIX GROUP MIDCO LIMITED (10485778)
- People for RUBIX GROUP MIDCO LIMITED (10485778)
- Charges for RUBIX GROUP MIDCO LIMITED (10485778)
- More for RUBIX GROUP MIDCO LIMITED (10485778)
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) |
---|---|---|---|
25 Oct 2017 | AP01 | Appointment of Daniel Pierre Bruno Freches as a director on 16 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to St Annes House 1 Old Market Place Knutsford Cheshire WA16 6PD on 25 October 2017 | |
25 Oct 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Myriam Odette Deltenre as a director on 17 October 2017 | |
03 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
16 Sep 2017 | MR04 | Satisfaction of charge 104857780001 in full | |
15 Sep 2017 | TM01 | Termination of appointment of Philippe Chan as a director on 4 September 2017 | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
12 Apr 2017 | MR01 | Registration of charge 104857780001, created on 6 April 2017 | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 15 February 2017
|
|
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
18 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-18
|