Advanced company searchLink opens in new window

RUBEUS EIGHT LIMITED

Company number 11008819

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)
16 Dec 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 CS01 Confirmation statement made on 11 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 11 October 2021 with no updates
12 Jan 2022 AD01 Registered office address changed from 5 Willow Walk Cowbridge CF71 7EE Wales to 30 Pegasus Place St. Albans AL3 5QT on 12 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from Suite F Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ England to 5 Willow Walk Cowbridge CF71 7EE on 3 February 2020
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 CS01 Confirmation statement made on 11 October 2019 with no updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Dec 2018 CS01 Confirmation statement made on 11 October 2018 with updates
24 May 2018 PSC07 Cessation of Anthony James Williamson as a person with significant control on 25 April 2018
24 May 2018 TM01 Termination of appointment of Anthony James Williamson as a director on 25 April 2018
01 Mar 2018 CH01 Director's details changed for Mr Steven Richard Winkworth on 1 March 2018
01 Mar 2018 AD01 Registered office address changed from 38 Castle Hill Berkhamsted Hertfordshire HP4 1HE England to Suite F Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 1 March 2018
12 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-12
  • GBP 100