Advanced company searchLink opens in new window

RUBYTEC LTD

Company number 07273677

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)
04 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 TM02 Termination of appointment of Soobaschand Seebaluck as a secretary on 1 September 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 PSC07 Cessation of Bernard Charles Andre Gille as a person with significant control on 12 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 PSC01 Notification of Mohammed Ayad as a person with significant control on 12 June 2018
18 Jun 2018 AD01 Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018
12 Jun 2018 AP01 Appointment of Mr Charles Andre, Patrice Manomany as a director on 12 June 2018
12 Jun 2018 AP01 Appointment of Mr Mohammed Ayad as a director on 12 June 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
08 Mar 2017 AA Micro company accounts made up to 30 June 2016
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
18 Oct 2016 AP01 Appointment of Mr Bernard Charles Andre Gille as a director on 6 October 2016
17 Oct 2016 TM01 Termination of appointment of Soobaschand Seebaluck as a director on 6 October 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
06 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
08 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
26 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
06 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2014 TM01 Termination of appointment of Geraldine Lopez as a director