RUBIX RECRUITMENT GROUP LTD

Company Documents

DateDescription
26/07/2426 July 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Return of final meeting in a members' voluntary winding up

View Document

24/04/2424 April 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

01/05/231 May 2023 Declaration of solvency

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-02-18

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Resolutions

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Satisfaction of charge 100053680001 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Cancellation of shares. Statement of capital on 2020-10-26

View Document

21/06/2121 June 2021 Notification of Jack Colin Merlott Chitty as a person with significant control on 2021-06-16

View Document

21/06/2121 June 2021 Appointment of Mr Jack Colin Merlott Chitty as a director on 2021-06-16

View Document

21/06/2121 June 2021 Change of details for Mr Nicholas Benjamin Lovell as a person with significant control on 2021-06-16

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

24/04/2124 April 2021 REGISTERED OFFICE CHANGED ON 24/04/2021 FROM AUDLEY HOUSE, 13 PALACE STREET LONDON SW1E 5HX ENGLAND

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/10/2018 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE SMITH

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BENJAMIN LOVELL / 05/08/2019

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MISS ZOE SMITH

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 200

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 200

View Document

03/07/193 July 2019 CESSATION OF JONATHAN JAMES CATER AS A PSC

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 200

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 200

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 200

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHON CATER

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1615 February 2016 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