RUBBLE LTD

C/O Bcs Windsor House, Station Court C/O Bcs Windsor House, Station Court, Cambridge, CB22 5NE, England
StatusDISSOLVED
Company No.09741999
CategoryPrivate Limited Company
Incorporated20 Aug 2015
Age8 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 26 days

SUMMARY

RUBBLE LTD is an dissolved private limited company with number 09741999. It was incorporated 8 years, 9 months, 1 day ago, on 20 August 2015 and it was dissolved 4 months, 26 days ago, on 26 December 2023. The company address is C/O Bcs Windsor House, Station Court C/O Bcs Windsor House, Station Court, Cambridge, CB22 5NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Dr Ann Juliet Bateman Simon

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Carol Wright

Cessation date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elisabeth Sara Annika Walstam

Notification date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Juliet Bateman Simon

Notification date: 2018-07-11

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Capital : 205.4259 GBP

Date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Old address: , Windsor House Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

Change date: 2017-11-20

New address: C/O Bcs Windsor House, Station Court Station Road, Great Shelford Cambridge CB22 5NE

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Peter Scott Macfarlane

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Lewis

Termination date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Old address: , 90 High Holborn, London, WC1V 6XX, England

New address: C/O Bcs Windsor House, Station Court Station Road, Great Shelford Cambridge CB22 5NE

Change date: 2017-11-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Nov 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-14

Officer name: Bcs Cosec Limited

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Tracey Wright

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-11

Capital : 202.8143 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Capital : 201.93 GBP

Date: 2016-05-20

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed viditeck LIMITED\certificate issued on 08/02/16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Tracey Wright

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 200.6900 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 09 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-09

Capital : 196.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Oct 2015

Action Date: 09 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-09

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-09

Officer name: Mr Richard Adam Nagle

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-09

Officer name: Mr Donald Peter Scott Macfarlane

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Lewis

Appointment date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nagle

Appointment date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-09

Officer name: Mr Michael Albisser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: C/O Bcs Windsor House, Station Court Station Road, Great Shelford Cambridge CB22 5NE

Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS003059
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

FBU SERVICES LTD

22 NETHERBY PARK,WEYBRIDGE,KT13 0AQ

Number:11160805
Status:ACTIVE
Category:Private Limited Company

FLYCEC LTD

9B SHOLEBROKE TERRACE,LEEDS,LS7 3HF

Number:10659991
Status:ACTIVE
Category:Private Limited Company

MOCE CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11725426
Status:ACTIVE
Category:Private Limited Company

SORO PROPERTY LIMITED

22B BRUDENELL ROAD,LONDON,SW17 8DA

Number:10402507
Status:ACTIVE
Category:Private Limited Company

SPECTROSCOPY GLOBAL LP

SUITE 4047,AYR,KA7 1UB

Number:SL024253
Status:ACTIVE
Category:Limited Partnership

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