General information

Name:

Rubix It Solutions Limited

Office Address:

C/o Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road M26 1LS Manchester

Number: 05800236

Incorporation date: 2006-04-28

Dissolution date: 2019-05-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Manchester with reg. no. 05800236. The company was registered in 2006. The office of the firm was located at C/o Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road. The zip code is M26 1LS. This firm was dissolved on 2019/05/22, meaning it had been active for 13 years. The company's listed name transformation from Rubix Software Solutions to Rubix It Solutions Ltd came on 2008/12/18.

Michael T. was this particular firm's director, appointed in 2006 in April.

Michael T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Rubix It Solutions Ltd 2008-12-18
  • Rubix Software Solutions Limited 2006-04-28

Financial data based on annual reports

Company staff

Michael T.

Role: Director

Appointed: 28 April 2006

Latest update: 9 February 2024

People with significant control

Michael T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 12 May 2018
Confirmation statement last made up date 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 March 2017
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

HQ address,
2014

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

HQ address,
2015

Address:

Aeroworks 5 Adair Street

Post code:

M1 2NQ

City / Town:

Manchester

HQ address,
2016

Address:

Aeroworks 5 Adair Street

Post code:

M1 2NQ

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Rz Associates Limited

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Rz Associates Limited

Address:

Aeroworks 5 Adair Street

Post code:

M1 2NQ

City / Town:

Manchester

Accountant/Auditor,
2013

Name:

Rz Associates Limited

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Rz Associates Limited

Address:

Aeroworks 5 Adair Street

Post code:

M1 2NQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 62030 : Computer facilities management activities
13
Company Age

Closest Companies - by postcode