Advanced company searchLink opens in new window

RUBICON CAPITAL 12 LLP

Company number OC413715

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)
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