- Company Overview for RUBIO MANAGEMENT SERVICES LIMITED (09317862)
- Filing history for RUBIO MANAGEMENT SERVICES LIMITED (09317862)
- People for RUBIO MANAGEMENT SERVICES LIMITED (09317862)
- More for RUBIO MANAGEMENT SERVICES LIMITED (09317862)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from The Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England to C/O the Financial Management Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 19 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 6 Attwood Drive Arborfield Reading Berkshire RG2 9FE England to The Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 3 June 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2016 | AA01 | Current accounting period shortened from 30 November 2015 to 31 March 2015 | |
08 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | AD01 | Registered office address changed from 200 Brook Drive Reading RG2 6UB England to 6 Attwood Drive Arborfield Reading Berkshire RG2 9FE on 7 March 2016 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2015 | AD01 | Registered office address changed from 25 Wake Way Grange Park Northampton NN4 5BG England to 200 Brook Drive Reading RG2 6UB on 21 May 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from C/O C/O T W Accountants Dairy Cottage Church Lane Barnham Bognor Regis West Sussex PO22 0BP England to 25 Wake Way Grange Park Northampton NN4 5BG on 11 February 2015 | |
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|