About

Registered Number: 05800236
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2019 (4 years and 11 months ago)
Registered Address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS

 

Rubix It Solutions Ltd was founded on 28 April 2006 and are based in Manchester. We do not know the number of employees at the business. This company has one director listed as Gambrell, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBRELL, Mark 20 April 2015 11 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2019
LIQ14 - N/A 22 February 2019
LIQ02 - N/A 30 January 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 29 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 30 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 09 July 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
AA - Annual Accounts 06 May 2009
CERTNM - Change of name certificate 18 December 2008
363s - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 01 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
363s - Annual Return 13 July 2007
225 - Change of Accounting Reference Date 18 April 2007
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.