Rubicon Digital Ltd was formally closed on 2020-11-17.
Rubicon Digital was a private limited company that could have been found at 83 Friar Gate, Derby, DE1 1FL, Derbyshire, ENGLAND. This company (incorporated on 2010-03-19) was run by 1 director.
Director Christopher M. who was appointed on 01 March 2011.
The company was classified as "printing n.e.c." (18129).
According to the CH information, there was a name alteration on 2011-05-05 and their previous name was New Pro.
2012-03-19 is the date of the last annual return.
Rubicon Digital Ltd Address / Contact
Office Address
83 Friar Gate
Town
Derby
Post code
DE1 1FL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
07196270
Date of Incorporation
Fri, 19th Mar 2010
Date of Dissolution
Tue, 17th Nov 2020
Industry
Printing n.e.c.
End of financial Year
31st March
Company age
10 years old
Account next due date
Mon, 31st Dec 2012
Account last made up date
Thu, 31st Mar 2011
Next confirmation statement due date
Sun, 2nd Apr 2017
Return last made up date
Mon, 19th Mar 2012
Company staff
Christopher M.
Position: Director
Appointed: 01 March 2011
Susan N.
Position: Director
Appointed: 19 March 2010
Resigned: 01 March 2011
Dean N.
Position: Director
Appointed: 19 March 2010
Resigned: 21 March 2011
Company previous names
New Pro
May 5, 2011
Company filings
Filing category
Accounts
Address
Annual return
Capital
Change of name
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 12th, May 2015
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 23rd, September 2014
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2014
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
gazette
Free Download
(1 page)
AR01
Annual return with full list of company shareholders, made up to 2012-03-19
filed on: 13th, April 2012
annual return
Free Download
(5 pages)
AA
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, January 2012
accounts
Free Download
(4 pages)
TM01
Director's appointment was terminated on 2011-08-11
filed on: 11th, August 2011
officers
Free Download
(1 page)
CERTNM
Company name changed new pro LTDcertificate issued on 05/05/11
filed on: 5th, May 2011
change of name
Free Download
(3 pages)
RES15
Company name change resolution on 2011-05-04
change of name
AD01
Registered office address changed from 98 Malthouse Lane Ashover Chesterfield S45 0BU England on 2011-05-04
filed on: 4th, May 2011
address
Free Download
(1 page)
SH01
Statement of Capital on 2011-03-20: 104.00 GBP
filed on: 4th, May 2011
capital
Free Download
(5 pages)
AR01
Annual return with full list of company shareholders, made up to 2011-03-19
filed on: 27th, April 2011
annual return
Free Download
(5 pages)
AP01
New director was appointed on 2011-04-18
filed on: 18th, April 2011
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2011-04-15
filed on: 15th, April 2011
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.