- Company Overview for RUBYFAME LIMITED (01795754)
- Filing history for RUBYFAME LIMITED (01795754)
- People for RUBYFAME LIMITED (01795754)
- Charges for RUBYFAME LIMITED (01795754)
- Insolvency for RUBYFAME LIMITED (01795754)
- More for RUBYFAME LIMITED (01795754)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2016 | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2015 | |
06 Mar 2014 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 6 March 2014 | |
05 Mar 2014 | 4.70 | Declaration of solvency | |
05 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | AR01 |
Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
22 Mar 2013 | CH01 | Director's details changed for Nicholas Spencer Lewin on 1 March 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
23 Mar 2012 | TM02 | Termination of appointment of Mairead Lewin as a secretary | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Sep 2011 | CH03 | Secretary's details changed for Mairead Maud Lewin on 20 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Nicholas Spencer Lewin on 20 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
28 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
07 Apr 2009 | 363a | Return made up to 16/03/09; full list of members |