RING RUBIX LTD

C/O Tc Group C/O Tc Group, 1 Waverley Lane, GU9 8BB, Farnham, Surrey, England
StatusDISSOLVED
Company No.09088367
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age9 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 9 days

SUMMARY

RING RUBIX LTD is an dissolved private limited company with number 09088367. It was incorporated 9 years, 11 months, 19 days ago, on 16 June 2014 and it was dissolved 8 months, 9 days ago, on 26 September 2023. The company address is C/O Tc Group C/O Tc Group, 1 Waverley Lane, GU9 8BB, Farnham, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person secretary company

Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Muneera Anushka Mahendru

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Muneera Anushka Mahendru

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Minna Nathoo

Change date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Old address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England

Change date: 2021-03-29

New address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-17

Officer name: Mrs Muneera Mahendru

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mrs Muneera Anushka Mahendru

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Minna Nathoo

Change date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Muneera Anushka Mahendru

Change date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Old address: The Company Books 15 Bunhill Row London EC1Y 8LP England

Change date: 2018-02-16

New address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-22

Officer name: Mrs Muneera Mahendru

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Muneera Anushka Mahendru

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Minna Nathoo

Change date: 2017-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-20

Officer name: Mrs Muneera Mahendru

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Muneera Anushka Mahendru

Change date: 2017-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Muneera Mahendru

Change date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Minna Nathoo

Change date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: The Company Books 15 Bunhill Row London EC1Y 8LP

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL INCOME LIMITED

DNS HOUSE,HARROW,HA3 8DP

Number:11842758
Status:ACTIVE
Category:Private Limited Company

FASHIONS FOR ALL LTD

4 ROWALLEN PARADE,DAGENHAM,RM8 1XU

Number:11149649
Status:ACTIVE
Category:Private Limited Company

KENOBI LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:07218372
Status:ACTIVE
Category:Private Limited Company

L & E PAINTERS LIMITED

5 CAMELLIA HOUSE,WOKING,GU22 0JF

Number:11539587
Status:ACTIVE
Category:Private Limited Company

P. J. FLANAGAN & CO LTD

5 CHURCH STREET,ENNISKILLEN,BT74 7DW

Number:NI615280
Status:ACTIVE
Category:Private Limited Company

THE GREEK FOOD BOX LTD

32 HIGH STREET,AYLESBURY,HP22 6EA

Number:11926402
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