Advanced company searchLink opens in new window

CLARA RUBIO LIMITED

Company number 11977617

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 PSC07 Cessation of Ciarain Arthur Shanahan as a person with significant control on 30 November 2020
11 Jan 2021 TM01 Termination of appointment of Ciarain Arthur Shanahan as a director on 30 November 2020
09 Jan 2021 AD01 Registered office address changed from 81 Holme Court Avenue Biggleswade Bedfordshire SG18 8PE England to 5 Gammons Lane Watford WD24 6BQ on 9 January 2021
06 Oct 2020 CS01 Confirmation statement made on 2 May 2020 with updates
06 Oct 2020 PSC01 Notification of Ciarain Arthur Shanahan as a person with significant control on 10 December 2019
06 Oct 2020 PSC07 Cessation of Faruk Hossen as a person with significant control on 10 December 2019
06 Oct 2020 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 81 Holme Court Avenue Biggleswade Bedfordshire SG18 8PE on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of Faruk Hossen as a director on 10 December 2019
06 Oct 2020 AP01 Appointment of Mr Ciarain Arthur Shanahan as a director on 10 December 2019
24 Jun 2019 PSC01 Notification of Faruk Hossen as a person with significant control on 15 June 2019
24 Jun 2019 PSC07 Cessation of Nicola Crouch as a person with significant control on 15 June 2019
24 Jun 2019 TM01 Termination of appointment of Nicola Crouch as a director on 15 June 2019
24 Jun 2019 AP01 Appointment of Faruk Hossen as a director on 15 June 2019
24 Jun 2019 AD01 Registered office address changed from 31 Temple View St. Albans AL3 5UW England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 24 June 2019
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted