Advanced company searchLink opens in new window

RUBIX BUSINESS SYSTEMS LIMITED

Company number 10549233

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)
18 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2023 AD01 Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 19 April 2023
19 Apr 2023 LIQ01 Declaration of solvency
19 Apr 2023 600 Appointment of a voluntary liquidator
19 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-27
17 Apr 2023 AD03 Register(s) moved to registered inspection location One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
17 Apr 2023 AD02 Register inspection address has been changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE
20 Mar 2023 MR04 Satisfaction of charge 105492330001 in full
20 Mar 2023 MR04 Satisfaction of charge 105492330002 in full
20 Mar 2023 MR04 Satisfaction of charge 105492330003 in full
20 Mar 2023 MR04 Satisfaction of charge 105492330004 in full
20 Mar 2023 MR04 Satisfaction of charge 105492330005 in full
10 Mar 2023 MR01 Registration of charge 105492330005, created on 3 March 2023
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
17 May 2022 MR01 Registration of charge 105492330004, created on 16 May 2022
30 Mar 2022 SH19 Statement of capital on 30 March 2022
  • GBP 1.00000
30 Mar 2022 CAP-SS Solvency Statement dated 29/03/22
30 Mar 2022 SH20 Statement by Directors
30 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem reserve 28/03/2022
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
07 Jan 2022 AP01 Appointment of Mr Dean Cartledge as a director on 5 January 2022
07 Jan 2022 CH01 Director's details changed for Mr Gary Scutt on 5 January 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
06 Oct 2021 CH01 Director's details changed for Mr Andrew John Whittaker on 1 October 2021