RUFINO PG LTD
Status | DISSOLVED |
Company No. | 10131815 |
Category | Private Limited Company |
Incorporated | 19 Apr 2016 |
Age | 8 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 7 days |
SUMMARY
RUFINO PG LTD is an dissolved private limited company with number 10131815. It was incorporated 8 years, 1 month, 4 days ago, on 19 April 2016 and it was dissolved 4 years, 10 months, 7 days ago, on 16 July 2019. The company address is Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England.
Company Fillings
Confirmation statement with updates
Date: 09 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rufino Gabiete
Change date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU
Change date: 2018-04-04
Old address: Vo Room No 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ England
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rufino Gabiete
Appointment date: 2018-03-05
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-05
Psc name: Rufino Gabiete
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-05
Officer name: Souvik Pal
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: 27 Old Gloucester Street London WC1N 3AX England
New address: Vo Room No 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-05
Psc name: Souvik Pal
Documents
Change account reference date company previous extended
Date: 27 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ United Kingdom
Change date: 2017-03-13
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: 27 Old Gloucester Street London WC1N 3AX England
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Grant
Termination date: 2017-02-15
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-04
Officer name: Mr Souvik Pal
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Tomlin
Termination date: 2016-05-23
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-20
Officer name: Mr Leigh Grant
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
Old address: 6 Longdown Mews Aylesbury HP19 7GW United Kingdom
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Some Companies
ACCRUED, WIDOW HILL ROAD,BURNLEY,BB10 2BQ
Number: | 05804150 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TALLY HO ROAD,ASHFORD,TN26 1HJ
Number: | 07530135 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE WEST NORTH LANE,LEEDS,LS8 2QW
Number: | 07575462 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11953633 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORKSHIRE HOUSE C/O PRIMESITE,LIVERPOOL,L3 9AG
Number: | 09468872 |
Status: | ACTIVE |
Category: | Private Limited Company |
250A KINGS ROAD,LONDON,SW3 5UE
Number: | 11794539 |
Status: | ACTIVE |
Category: | Private Limited Company |