Advanced company searchLink opens in new window

RUBIO MANAGEMENT SERVICES LIMITED

Company number 09317862

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-19
  • GBP 1