- Company Overview for RUBINA QUINN LIMITED (12148841)
- Filing history for RUBINA QUINN LIMITED (12148841)
- People for RUBINA QUINN LIMITED (12148841)
- More for RUBINA QUINN LIMITED (12148841)
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 |