- Company Overview for RUBICON OILFIELD UK REORGANIZATION COMPANY LIMITED (10535507)
- Filing history for RUBICON OILFIELD UK REORGANIZATION COMPANY LIMITED (10535507)
- People for RUBICON OILFIELD UK REORGANIZATION COMPANY LIMITED (10535507)
- Insolvency for RUBICON OILFIELD UK REORGANIZATION COMPANY LIMITED (10535507)
- More for RUBICON OILFIELD UK REORGANIZATION COMPANY LIMITED (10535507)
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) |
---|---|---|---|
03 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Sep 2018 | AD01 | Registered office address changed from Stikeman Elliott (London) Llp Dauntsey House 4B Frederick's Place London EC2R 8AB United Kingdom to 15 Canada Square London E14 5GL on 28 September 2018 | |
27 Sep 2018 | LIQ01 | Declaration of solvency | |
27 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | TM01 | Termination of appointment of John Bronson Griggs as a director on 1 June 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Joseph Landy as a person with significant control on 21 December 2016 | |
16 Aug 2017 | PSC01 | Notification of Charles Kaye as a person with significant control on 21 December 2016 | |
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
21 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-21
|