Download leads from Nexok and grow your business. Find out more

Rubicon International Solutions Limited

Documents

Total Documents59
Total Pages276

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off
9 June 2018Voluntary strike-off action has been suspended
15 May 2018First Gazette notice for voluntary strike-off
2 May 2018Application to strike the company off the register
29 November 2017Total exemption full accounts made up to 30 September 2017
29 November 2017Total exemption full accounts made up to 30 September 2017
17 September 2017Confirmation statement made on 12 September 2017 with updates
17 September 2017Confirmation statement made on 12 September 2017 with updates
17 September 2017Cessation of Kelly Mellows as a person with significant control on 15 May 2017
17 September 2017Cessation of Kelly Mellows as a person with significant control on 15 May 2017
5 June 2017Director's details changed for Mrs Kelly Mellows on 1 June 2017
5 June 2017Director's details changed for Mrs Kelly Mellows on 1 June 2017
2 June 2017Registered office address changed from 5 Lodge Road Messing Colchester Essex CO5 9TU to 31 Massingberd Way London SW17 6AD on 2 June 2017
2 June 2017Registered office address changed from 5 Lodge Road Messing Colchester Essex CO5 9TU to 31 Massingberd Way London SW17 6AD on 2 June 2017
23 February 2017Total exemption small company accounts made up to 30 September 2016
23 February 2017Total exemption small company accounts made up to 30 September 2016
23 November 2016Termination of appointment of Jaime Mellows as a director on 20 November 2016
23 November 2016Termination of appointment of Jaime Mellows as a director on 20 November 2016
15 September 2016Confirmation statement made on 12 September 2016 with updates
15 September 2016Confirmation statement made on 12 September 2016 with updates
15 September 2016Confirmation statement made on 12 September 2016 with updates
14 October 2015Total exemption small company accounts made up to 30 September 2015
14 October 2015Total exemption small company accounts made up to 30 September 2015
21 September 2015Director's details changed for Mr Jaime Mellows on 1 October 2014
21 September 2015Director's details changed for Mrs Kelly Mellows on 1 February 2015
21 September 2015Director's details changed for Mrs Kelly Mellows on 1 February 2015
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
21 September 2015Director's details changed for Mr Jaime Mellows on 1 October 2014
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
15 October 2014Total exemption small company accounts made up to 30 September 2014
15 October 2014Total exemption small company accounts made up to 30 September 2014
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
1 August 2014Director's details changed for Miss Kelly Sanders on 1 June 2014
1 August 2014Director's details changed for Miss Kelly Sanders on 1 June 2014
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
1 August 2014Director's details changed for Miss Kelly Sanders on 1 June 2014
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 2
28 October 2013Total exemption small company accounts made up to 30 September 2013
28 October 2013Total exemption small company accounts made up to 30 September 2013
18 September 2013Director's details changed for Miss Kelly Sanders on 1 February 2013
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
18 September 2013Director's details changed for Mr Jaime Mellows on 1 February 2013
18 September 2013Director's details changed for Mr Jaime Mellows on 1 February 2013
18 September 2013Director's details changed for Miss Kelly Sanders on 1 February 2013
14 February 2013Registered office address changed from Flat 3 the Roundhouse 168 High Street Hornchurch Essex RM12 6AF United Kingdom on 14 February 2013
14 February 2013Registered office address changed from Flat 3 the Roundhouse 168 High Street Hornchurch Essex RM12 6AF United Kingdom on 14 February 2013
27 December 2012Total exemption small company accounts made up to 30 September 2012
27 December 2012Total exemption small company accounts made up to 30 September 2012
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
13 September 2012Director's details changed
13 September 2012Director's details changed for Miss Kelly Dawn Clarke on 13 September 2012
13 September 2012Director's details changed
13 September 2012Director's details changed for Miss Kelly Dawn Clarke on 13 September 2012
12 September 2011Incorporation
12 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed