Advanced company searchLink opens in new window

RUBPIESAK LTD

Company number 12061320

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Oct 2023 AD01 Registered office address changed from 27B Elgin Road Elgin Road Ilford IG3 8LL England to 27B Elgin Road Ilford IG3 8LL on 11 October 2023
11 Oct 2023 AD01 Registered office address changed from Office 232 26 Cheering Lane London E20 1BD England to 27B Elgin Road Elgin Road Ilford IG3 8LL on 11 October 2023
03 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 TM01 Termination of appointment of Cyril Yemoh as a director on 10 December 2021
16 Dec 2021 PSC07 Cessation of Cyril Yemoh as a person with significant control on 10 December 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 PSC01 Notification of Francis Yemoh as a person with significant control on 3 January 2021
26 Feb 2021 AP01 Appointment of Mr Francis Yemoh as a director on 3 January 2021
21 Oct 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
11 Feb 2020 PSC07 Cessation of Francis Yemoh as a person with significant control on 1 February 2020
11 Feb 2020 PSC01 Notification of Cyril Yemoh as a person with significant control on 1 February 2020
09 Jan 2020 TM01 Termination of appointment of Francis Yemoh as a director on 3 January 2020
09 Jan 2020 AP01 Appointment of Mr Cyril Yemoh as a director on 2 January 2020
20 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted