About

Registered Number: 07849109
Date of Incorporation: 16/11/2011 (12 years and 6 months ago)
Company Status: Liquidation
Registered Address: Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

 

Based in Crawley, West Sussex, Rubix Construction (UK) Ltd was setup in 2011, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed as Greenwood, Gerald Ellis, Greenwood, Gerald Ellis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Gerald Ellis 16 November 2011 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Gerald Ellis 16 November 2011 15 November 2014 1

Filing History

Document Type Date
LIQ14 - N/A 05 August 2020
LIQ03 - N/A 29 May 2020
AD01 - Change of registered office address 12 April 2019
RESOLUTIONS - N/A 11 April 2019
LIQ02 - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2019
AA - Annual Accounts 31 August 2018
MR01 - N/A 29 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 21 August 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 31 December 2015
AD01 - Change of registered office address 31 December 2015
AA - Annual Accounts 11 August 2015
TM02 - Termination of appointment of secretary 21 January 2015
AR01 - Annual Return 14 January 2015
CERTNM - Change of name certificate 02 October 2014
AA - Annual Accounts 12 August 2014
CH01 - Change of particulars for director 25 June 2014
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
SH01 - Return of Allotment of shares 06 July 2012
AP01 - Appointment of director 05 July 2012
AD01 - Change of registered office address 16 May 2012
AP01 - Appointment of director 25 November 2011
AP03 - Appointment of secretary 25 November 2011
TM01 - Termination of appointment of director 17 November 2011
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.