Advanced company searchLink opens in new window

RUBINA QUINN LIMITED

Company number 12148841

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2022 AD01 Registered office address changed from 12 12 Fresh Wharf Road Barking Essex England to 2 Campsey Gardens Dagenham RM9 4DT on 9 April 2022
06 Apr 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
08 Nov 2021 AA Total exemption full accounts made up to 31 August 2020
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 AD01 Registered office address changed from 12 Fresh Wharf Road Barking Esses IG11 7SJ England to 12 12 Fresh Wharf Road Barking Essex on 16 July 2021
15 Jul 2021 AD01 Registered office address changed from 2 Campsey Gardens Dagenham RM9 4DT England to 12 Fresh Wharf Road Barking Esses IG11 7SJ on 15 July 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
06 Dec 2020 TM01 Termination of appointment of Adedapo Olugbenga Adegboyega as a director on 5 October 2020
06 Dec 2020 PSC07 Cessation of Adedapo Olugbenga Adegboyega as a person with significant control on 11 August 2020
06 Dec 2020 AP01 Appointment of Mr Christopher Nana Kojo Morrison as a director on 10 January 2020
06 Dec 2020 PSC01 Notification of Christopher Nana Kojo Morrison as a person with significant control on 5 June 2020
06 Dec 2020 AD01 Registered office address changed from 57 Green Curve Banstead SM7 1NS England to 2 Campsey Gardens Dagenham RM9 4DT on 6 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 AD01 Registered office address changed from 1 Ruskin Walk Bromley BR2 8EP England to 57 Green Curve Banstead SM7 1NS on 8 October 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 TM01 Termination of appointment of Md Maniruzzaman Talukder as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Adedapo Olugbenga Adegboyega as a director on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 1 Ruskin Walk Bromley BR2 8EP on 6 August 2020
06 Aug 2020 PSC07 Cessation of Md Maniruzzaman Talukder as a person with significant control on 6 August 2020
06 Aug 2020 PSC01 Notification of Adedapo Adegboyega as a person with significant control on 6 August 2020
03 Mar 2020 PSC01 Notification of Md Maniruzzaman Talukder as a person with significant control on 3 March 2020