- Company Overview for RUBICON CAPITAL 12 LLP (OC413715)
- Filing history for RUBICON CAPITAL 12 LLP (OC413715)
- People for RUBICON CAPITAL 12 LLP (OC413715)
- More for RUBICON CAPITAL 12 LLP (OC413715)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | LLAD01 | Registered office address changed from C/O Gordon Wood Scott & Partners Limited Dean House, 94 Whiteladies Road Bristol BS8 2QX England to 52 Brook Street London W1K 5DS on 24 November 2021 | |
18 Oct 2021 | LLCS01 | Confirmation statement made on 14 September 2021 with no updates | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Sep 2020 | LLCS01 | Confirmation statement made on 14 September 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | LLCS01 | Confirmation statement made on 14 September 2019 with no updates | |
12 Aug 2019 | LLAD01 | Registered office address changed from C/O Gordon Wood Scott & Partners Limited Dean House, 96 Whiteladies Road Bristol BS8 2QX England to C/O Gordon Wood Scott & Partners Limited Dean House, 94 Whiteladies Road Bristol BS8 2QX on 12 August 2019 | |
17 Jul 2019 | LLAD01 | Registered office address changed from 22a St. James Square London SW1Y 4JH to C/O Gordon Wood Scott & Partners Limited Dean House, 96 Whiteladies Road Bristol BS8 2QX on 17 July 2019 | |
14 Jun 2019 | LLAA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
12 Nov 2018 | LLCS01 | Confirmation statement made on 14 September 2018 with no updates | |
24 Aug 2018 | LLAD01 | Registered office address changed from 26 Monck Street London SW1P 2AP United Kingdom to 22a St. James Square London SW1Y 4JH on 24 August 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Sep 2017 | LLCS01 | Confirmation statement made on 14 September 2017 with no updates | |
14 Sep 2017 | LLAP01 | Appointment of Mr Keir Alexander Chastney as a member on 7 November 2016 | |
14 Sep 2017 | LLAP02 | Appointment of Astondown Capital Limited as a member on 17 August 2017 | |
15 Sep 2016 | LLIN01 | Incorporation of a limited liability partnership |