Advanced company searchLink opens in new window

RUBRO PROPERTY UK LIMITED

Company number 07709002

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2014 AD01 Registered office address changed from C/O Sofia House Fast Safe Storage Cornwall Road Smethwick West Midlands B66 2JR to Unit 5-6 Alexander Industrial Park Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX on 15 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2014 AP01 Appointment of Mr David Karanja as a director on 2 January 2014
02 Mar 2014 TM01 Termination of appointment of Kennedy Ruto as a director on 31 December 2013
09 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 TM01 Termination of appointment of a director
08 Dec 2013 AP01 Appointment of Mr Kennedy Ruto as a director on 1 December 2013
08 Dec 2013 TM01 Termination of appointment of Meridian Motors Machinery Services Ltd as a director on 1 December 2013
09 Oct 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
09 Oct 2013 TM01 Termination of appointment of a director
29 Aug 2013 TM01 Termination of appointment of Kennedy Ruto as a director on 10 August 2013
29 Aug 2013 AP02 Appointment of Meridian Motors Machinery Services Ltd as a director on 10 August 2013
08 Aug 2013 AP01 Appointment of Mr Kennedy Ruto as a director on 1 August 2013
08 Aug 2013 AD01 Registered office address changed from Unit8 Birch Court Crystal Drive Smethwick West Midlands B66 1RB England on 8 August 2013
08 Aug 2013 AP03 Appointment of Mr Kennedy Ruto as a secretary on 1 August 2012
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2013 AA Accounts made up to 31 July 2012
07 Aug 2013 TM01 Termination of appointment of Kennedy Ruto as a director on 31 July 2013
07 Aug 2013 AD01 Registered office address changed from 96 Sommerfield Road Birmingham West Midlands B32 3SJ England on 7 August 2013
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
18 Dec 2012 TM01 Termination of appointment of Neil Kavanagh Brown as a director on 31 December 2011
18 Dec 2012 AD01 Registered office address changed from C/O Fast Safe Storage Cornwall Road Smethwick Birmingham West Midlands B66 2JR on 18 December 2012