RUBICON RESPONSE LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Alison Broughton as a secretary on 2023-12-26

View Document

02/01/242 January 2024 Termination of appointment of Carl William Thompson as a director on 2023-12-11

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/12/2223 December 2022 Appointment of Mr Nicholas David Shorten as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Awadhesh Kumar as a director on 2022-12-22

View Document

23/12/2223 December 2022 Appointment of Mr Robert Stephen Mcknight as a director on 2022-12-21

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

11/08/2111 August 2021 Secretary's details changed for Mrs Alison Broughton on 2021-08-10

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS PATTY EID

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR KARIM OSSEIRAN

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE STEPHEN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRK

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED KARIM OSSEIRAN

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 24/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KIRK / 17/05/2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN THOW

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS DIANE STEPHEN

View Document

24/03/1624 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR JAMES KIRK

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM QUATTRO HOUSE WELLINGTON CIRCLE ALTENS ABERDEEN AB12 3JG

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ADOPT ARTICLES 21/01/2015

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR STEPHEN PAUL BULLOCK

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GROVES

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MRS ALISON BROUGHTON

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY SOFIA BERNSAND

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 05/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GROVES / 05/09/2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED DARREN THOW

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM BRIDGE VIEW 1 NORTH ESPLANADE WEST ABERDEEN AB11 5QF UNITED KINGDOM

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

15/08/1315 August 2013 SECRETARY APPOINTED SOFIA BERNSAND

View Document

10/04/1310 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GROVES / 22/07/2011

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GROVES / 22/07/2011

View Document

28/03/1128 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAX

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR CARL WILLIAM THOMPSON

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GROVES / 10/11/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COMERFORD

View Document

27/10/0927 October 2009 TERMINATE DIR APPOINTMENT

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR PAUL GROVES

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 S366A DISP HOLDING AGM 12/07/06

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 200 ASHGROVE ROAD WEST ABERDEEN AB16 5NY

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS; AMEND

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 7 WAVERLEY PLACE ABERDEEN GRAMPIAN AB10 1XH

View Document

17/03/0317 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NC INC ALREADY ADJUSTED 10/10/01

View Document

21/01/0221 January 2002 £ NC 100/50 21/12/00

View Document

21/01/0221 January 2002 £ NC 50/25000 10/10/01

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 SUB-DIVISION OF SHARES 10/10/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0221 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 S-DIV 10/10/01

View Document

01/11/011 November 2001 DECREASE SHAR/CAP TO 50 21/12/00

View Document

01/11/011 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0113 May 2001 REGISTERED OFFICE CHANGED ON 13/05/01 FROM: 112 DESSWOOD PLACE ABERDEEN AB15 4DQ

View Document

24/04/0124 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 £ IC 100/50 21/12/00 £ SR 50@1=50

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED RUBICON RESPONSE CONSULTANTS LIM ITED CERTIFICATE ISSUED ON 23/11/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 112 DESSWOOD PLACE ABERDEEN AB15 4DQ

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 64 GLENDALE MEWS UNION GLEN ABERDEEN AB11 6FP

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: TOWNHEAD FARMHOUSE INVEREBRIE ELLON ABERDEENSHIRE AB41 8PY

View Document

13/05/9813 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company