Advanced company searchLink opens in new window

RUBIO II LIMITED

Company number 11879871

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2023 AD01 Registered office address changed from Apartment 11 Empyrean Block 6 11 Clarence St Salford M7 1BU England to Appartment 11 11 Clarence Street Salford M7 1BU on 14 April 2023
14 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
13 Apr 2023 EW02 Withdrawal of the directors' residential address register information from the public register
13 Apr 2023 EH02 Elect to keep the directors' residential address register information on the public register
07 Jul 2022 CERTNM Company name changed rubio-pitallano LIMITED\certificate issued on 07/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
14 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 May 2021 TM02 Termination of appointment of Agnes Li Pitallano as a secretary on 29 May 2021
29 May 2021 AD01 Registered office address changed from Apartment 11 Empyrean Block6 Salford Manchester M7 1BU England to Apartment 11 Empyrean Block 6 11 Clarence St Salford M7 1BU on 29 May 2021
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 AD01 Registered office address changed from 6 Percival Street Sunderland SR4 6QP United Kingdom to Apartment 11 Empyrean Block6 Salford Manchester M7 1BU on 12 March 2021
27 Oct 2020 PSC04 Change of details for Mrs Agnes Ii Rubio Pitallano as a person with significant control on 12 October 2020
27 Oct 2020 CH01 Director's details changed for Mrs Agnes Li Rubio on 12 October 2020
15 Oct 2020 CH01 Director's details changed for Mrs Agnes Ii Rubio Pitallano on 15 October 2020
15 Oct 2020 CH03 Secretary's details changed for Mrs Agnes Ii Rubio Pitallano on 15 October 2020
15 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
18 Mar 2019 PSC04 Change of details for Mrs Agnes Il Rubio Pitallano as a person with significant control on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mrs Agnes Il Rubio Pitallano on 18 March 2019
18 Mar 2019 CH03 Secretary's details changed for Mrs Agnes Il Rubio-Pitallano on 18 March 2019
13 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted