RUBIX BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Return of final meeting in a members' voluntary winding up

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Register(s) moved to registered inspection location One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE

View Document

17/04/2317 April 2023 Register inspection address has been changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE

View Document

20/03/2320 March 2023 Satisfaction of charge 105492330004 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 105492330005 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 105492330003 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 105492330002 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 105492330001 in full

View Document

10/03/2310 March 2023 Registration of charge 105492330005, created on 2023-03-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

17/05/2217 May 2022 Registration of charge 105492330004, created on 2022-05-16

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

07/01/227 January 2022 Appointment of Mr Dean Cartledge as a director on 2022-01-05

View Document

07/01/227 January 2022 Director's details changed for Mr Gary Scutt on 2022-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mr Andrew John Whittaker on 2021-10-01

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN DICKSON

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105492330002

View Document

22/10/1922 October 2019 CESSATION OF DARON HUTT AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4COM GROUP LIMITED

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LILIAN ELFALLAH / 22/09/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LILIAN ELFALLAH / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 22/08/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA FLIGHT

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 11 AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT, HURN CHRISTCHURCH BH23 6EW UNITED KINGDOM

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR HAMMAD ELFALLAH

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 15/06/2018

View Document

22/06/1822 June 2018 CESSATION OF DARON GRENVILLE HUTT AS A PSC

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARON HUTT / 15/06/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 03/05/2018

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR LLOYD ATTREE

View Document

14/11/1714 November 2017 PREVSHO FROM 31/01/2018 TO 30/06/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN WHITTAKER

View Document

10/08/1710 August 2017 ALTER ARTICLES 27/07/2017

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105492330001

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 19/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARON HUTT

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMMAD ELFALLAH / 17/03/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS GEMMA FLIGHT

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR HAMMAD ELFALLAH

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/02/179 February 2017 SECRETARY APPOINTED MRS LYNDA TERRY CARTLEDGE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR GARY SCUTT

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR LLOYD ATTREE

View Document

05/01/175 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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