RUBIX GROUP BUFFERCO LIMITED

Accurist House Accurist House, London, W1U 7AL, England
StatusACTIVE
Company No.10919222
CategoryPrivate Limited Company
Incorporated16 Aug 2017
Age6 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

RUBIX GROUP BUFFERCO LIMITED is an active private limited company with number 10919222. It was incorporated 6 years, 8 months, 30 days ago, on 16 August 2017. The company address is Accurist House Accurist House, London, W1U 7AL, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Jean-Francois Jochum

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Aurelie Marie-Claire Comptour

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Paul Finnigan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Helen Sarah Shaw

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-18

Officer name: Mr Gatien Bernard Umberto David Gillon

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Andrew David Silverbeck

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Ann Phillips

Appointment date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Gatien Bernard Umberto David Gillon

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Pierre Bruno Freches

Termination date: 2023-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Aurelie Marie-Claire Comptour

Change date: 2023-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aurelie Marie-Claire Comptour

Appointment date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myriam Odette Deltenre

Termination date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mr Daniel Pierre Bruno Freches

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: 44 Accurist House Baker Street London W1U 7AL England

New address: Accurist House 44 Baker Street London W1U 7AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: Dakota House Concord Business Park Manchester M22 0RR England

New address: 44 Accurist House Baker Street London W1U 7AL

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-06

Officer name: Ms Helen Sarah Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yves Pascal Michel Saunier

Termination date: 2021-12-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH19

Capital : 1.02 GBP

Date: 2021-10-22

Documents

View document PDF

Legacy

Date: 22 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/10/21

Documents

View document PDF

Resolution

Date: 22 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yves Pascal Michel Saunier

Change date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Dakota House Concord Business Park Manchester M22 0RR

Change date: 2019-12-16

Old address: Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 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: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

New address: Claverton Court Claverton Road Wythenshawe Manchester M23 9NE

Old address: St. Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Andrew David Silverbeck

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Duncan Jonathan Magrath

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gatien Bernard Umberto David Gillon

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Myriam Odette Deltenre

Appointment date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Henen

Appointment date: 2019-01-08

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-07

Capital : 1.02 GBP

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/18

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change of name notice

Date: 26 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iph-brammer bufferco LIMITED\certificate issued on 26/06/18

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ai robin bufferco LIMITED\certificate issued on 28/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Harroch

Termination date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-17

Officer name: Myriam Odette Deltenre

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Duncan Jonathan Magrath

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yves Saunier

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Pierre Bruno Freches

Appointment date: 2017-10-16

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Capital : 1.02 GBP

Date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Chan

Termination date: 2017-09-04

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 16 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOD HEALTH INTERNATIONAL PUBLIC LIMITED COMPANY

WELLESBOURNE HOUSE,WARWICKSHIRE,CV35 9RH

Number:02033120
Status:LIQUIDATION
Category:Public Limited Company

J A HOLLOW & CO LIMITED

1 VENTNOR TERRACE,CORNWALL,TR26 1DY

Number:04515763
Status:ACTIVE
Category:Private Limited Company

PRODUCTIMMO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11907043
Status:ACTIVE
Category:Private Limited Company

REDBRAZER LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:10543005
Status:ACTIVE
Category:Private Limited Company

RIVER IT CONSULTANCY SERVICES LTD

3 HOWSHAM ROAD,SPENNYMOOR,DL16 7FH

Number:11275159
Status:ACTIVE
Category:Private Limited Company

SWEEP TRAVEL LLP

CENTENNIAL COURT OFFICE 319 CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3SY

Number:OC396488
Status:ACTIVE
Category:Limited Liability 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