Advanced company searchLink opens in new window

RUBIX 234 LIMITED

Company number 12325364

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2022 DS01 Application to strike the company off the register
15 Dec 2022 TM01 Termination of appointment of Vincent Michael Benedict Mcgurk as a director on 15 December 2022
30 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 CERTNM Company name changed rubix U.K. LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
04 Feb 2022 TM01 Termination of appointment of Cécile Parker as a director on 4 February 2022
28 Jan 2022 CH01 Director's details changed for Mr Vincent Michael Benedict Mcgurk on 26 January 2022
27 Jan 2022 AP01 Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022
27 Jan 2022 TM01 Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022
24 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
16 Mar 2020 AD01 Registered office address changed from C/O Legalinx Ltd Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to Dakota House Concord Business Park Manchester M22 0RR on 16 March 2020
13 Mar 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
13 Mar 2020 TM01 Termination of appointment of Charlotte Miranda Hacker Blair as a director on 9 March 2020
13 Mar 2020 AP01 Appointment of Ms Cécile Parker as a director on 9 March 2020
13 Mar 2020 AP01 Appointment of Mr Mark Robert Graham Dixon as a director on 9 March 2020
13 Mar 2020 PSC07 Cessation of Legalinx Limited as a person with significant control on 9 March 2020
13 Mar 2020 PSC02 Notification of Rubix Europe Limited as a person with significant control on 9 March 2020
20 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-20
  • GBP 1