RUBUSS LIMITED

C/O B&C Associates Limited Concorde House, Grenville Place C/O B&C Associates Limited Concorde House, Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.08557077
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age11 years, 8 days
JurisdictionEngland Wales
Dissolution17 Nov 2023
Years6 months, 26 days

SUMMARY

RUBUSS LIMITED is an dissolved private limited company with number 08557077. It was incorporated 11 years, 8 days ago, on 05 June 2013 and it was dissolved 6 months, 26 days ago, on 17 November 2023. The company address is C/O B&C Associates Limited Concorde House, Grenville Place C/O B&C Associates Limited Concorde House, Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: The Brewhouse Priory Lane Burford Oxfordshire OX18 4SG

New address: C/O B&C Associates Limited Concorde House, Grenville Place Mill Hill London NW7 3SA

Change date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 05 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-05

Psc name: James Benjamin Freeman-Gray

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 05 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Mcarthur-Christie

Notification date: 2016-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: C/O Ben Reynolds Tgfp Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

New address: The Brewhouse Priory Lane Burford Oxfordshire OX18 4SG

Change date: 2017-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Freeman-Gray

Change date: 2017-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOLAX LIMITED

25 ELSTOW ROAD,DAGENHAM,RM9 6AX

Number:09959330
Status:ACTIVE
Category:Private Limited Company

K.L.A.M. TELECOMMUNICATION SERVICES LTD.

CHURCH VIEW BARN 5 LIMESTONE COURT,STAINTON,S66 7FA

Number:04329918
Status:ACTIVE
Category:Private Limited Company

L ANDREW SOLUTIONS LIMITED

1 KING STREET,SALFORD,M3 7BN

Number:08370935
Status:ACTIVE
Category:Private Limited Company

MR BUBBLE DRINK LIMITED

THE OLD POST OFFICE HAMBLEDON ROAD,WATERLOOVILLE,PO7 6NN

Number:08637846
Status:ACTIVE
Category:Private Limited Company

THE PATIENTS ASSOCIATION TRADING COMPANY LIMITED

P BLOCK NORTHWICK PARK HOSPITAL,HARROW,HA1 3UJ

Number:05252321
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PEOPLE AND I LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:09532926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source