Advanced company searchLink opens in new window

REUBEN BROTHERS RESOURCES GROUP (UK) LIMITED

Company number 07654682

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
13 Dec 2019 TM01 Termination of appointment of Stephane Abraham Joseph Nahum as a director on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of James Adam Reuben as a director on 13 December 2019
02 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Nov 2018 PSC08 Notification of a person with significant control statement
09 Oct 2018 PSC07 Cessation of Patrick Colin O'driscoll as a person with significant control on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
10 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
22 May 2014 TM01 Termination of appointment of Melvin Wilde as a director
22 May 2014 TM01 Termination of appointment of Gary Sher as a director
17 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013