Advanced company searchLink opens in new window

RUBIK MUSIC LTD

Company number 10750540

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)
10 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2021 AA Micro company accounts made up to 31 May 2021
01 Oct 2021 AD01 Registered office address changed from 34 Abington Avenue Northampton NN1 4NY England to C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 1 October 2021
01 Oct 2021 600 Appointment of a voluntary liquidator
01 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-27
01 Oct 2021 LIQ02 Statement of affairs
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 May 2020
29 Jun 2020 AD01 Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE England to 34 Abington Avenue Northampton NN1 4NY on 29 June 2020
08 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
23 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Jun 2019 AD01 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 14 June 2019
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
17 Apr 2019 AA Micro company accounts made up to 31 May 2018
03 Jul 2018 CH01 Director's details changed for Mr Lawrence Marc Howlett on 25 June 2018
02 Jul 2018 AD01 Registered office address changed from Finchfield Moulton Lane Boughton Northampton Northamptonshire NN2 8RG to 63-66 Hatton Garden London EC1N 8LE on 2 July 2018
23 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with updates
22 Jun 2018 AD01 Registered office address changed from 32 Cooper Drive Wellingborough NN8 4UW United Kingdom to Finchfield Moulton Lane Boughton Northampton Northamptonshire NN2 8RG on 22 June 2018
10 Jul 2017 PSC01 Notification of David Fuher as a person with significant control on 29 June 2017
10 Jul 2017 PSC04 Change of details for Mr Lawrence Marc Howlett as a person with significant control on 29 June 2017
03 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-03
  • GBP 100