Advanced company searchLink opens in new window

RUBICON CAPITAL 8 LLP

Company number OC412632

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 LLDS01 Application to strike the limited liability partnership off the register
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 LLTM01 Termination of appointment of Rubicon Capital Limited as a member on 26 October 2018
04 Sep 2018 LLPSC07 Cessation of Keir Alexander Chastney as a person with significant control on 7 March 2017
04 Sep 2018 LLPSC07 Cessation of Giles Alexander Tagg as a person with significant control on 7 March 2017
04 Sep 2018 LLTM01 Termination of appointment of Fiennes Family Pension Trust as a member on 7 March 2017
04 Sep 2018 LLTM01 Termination of appointment of Napier Brown Holdings as a member on 7 March 2017
04 Sep 2018 LLTM01 Termination of appointment of Chart Tl Capital Limited as a member on 7 March 2017
04 Sep 2018 LLTM01 Termination of appointment of Chart Tl Capital Limited as a member on 7 March 2017
04 Sep 2018 LLTM01 Termination of appointment of Isaac Agnew (Holdings) Limited Management Pension Plan as a member on 7 March 2017
27 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2018 AA Micro company accounts made up to 31 July 2017
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 LLCS01 Confirmation statement made on 5 July 2017 with no updates
06 Jul 2016 LLIN01 Incorporation of a limited liability partnership