RUBICON INVESTMENTS 2014 LIMITED

St Alban's House St Alban's House, London, SW1Y 4QX, London
StatusDISSOLVED
Company No.09353408
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 10 days

SUMMARY

RUBICON INVESTMENTS 2014 LIMITED is an dissolved private limited company with number 09353408. It was incorporated 9 years, 6 months, 5 days ago, on 12 December 2014 and it was dissolved 4 years, 5 months, 10 days ago, on 07 January 2020. The company address is St Alban's House St Alban's House, London, SW1Y 4QX, London.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-02

Psc name: Daniel Terence Whomes

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-02

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Daniel Terence Whomes

Change date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Daniel Terence Whomes

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Daniel Terence Whomes

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jan 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Termination director company

Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Keith Barton

Termination date: 2014-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEGOOD MEDIA LTD

3 3 DECORUM APARTMENTS,LONDON,N1 7FA

Number:11582361
Status:ACTIVE
Category:Private Limited Company

CONTENT SOUP LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:08799480
Status:ACTIVE
Category:Private Limited Company

DREAM PAVING CONSTRUCTION LTD

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:11860311
Status:ACTIVE
Category:Private Limited Company

HARRISON SEYMOUR BIJ LIMITED

CYGNET HOUSE,LINCOLN,LN6 3JZ

Number:11405356
Status:ACTIVE
Category:Private Limited Company

STRANGE CHARM LIMITED

108 CORBYN STREET,LONDON,N4 3DB

Number:07462817
Status:ACTIVE
Category:Private Limited Company

THE ANNUITY SERVICE LTD

HENLEAZE BUSINESS CENTRE,BRISTOL,BS9 4PN

Number:11310636
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