- Company Overview for THE RUBY CARE FOUNDATION (04361632)
- Filing history for THE RUBY CARE FOUNDATION (04361632)
- People for THE RUBY CARE FOUNDATION (04361632)
- More for THE RUBY CARE FOUNDATION (04361632)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2019 | DS01 | Application to strike the company off the register | |
02 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
31 Dec 2018 | TM01 | Termination of appointment of Tracey Winn as a director on 31 December 2018 | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
27 Feb 2018 | PSC01 | Notification of Andrea Kennard as a person with significant control on 6 November 2017 | |
27 Feb 2018 | PSC07 | Cessation of Judith Miriam Pocock as a person with significant control on 6 November 2017 | |
27 Feb 2018 | PSC07 | Cessation of Judith Miriam Pocock as a person with significant control on 6 November 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from 88 Connop Road 88 Connop Road Enfield EN3 5XG EN3 5XG England to 88 Connop Road 88 Connop Road Enfield EN3 5XG EN3 5XG on 26 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from Westfield Maesycrugiau Pencader Carmarthenshire SA39 9DH to 88 Connop Road 88 Connop Road Enfield EN3 5XG EN3 5XG on 26 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Judith Miriam Pocock as a director on 6 November 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Michael Irwin Ebert on 26 October 2011 | |
04 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 | Annual return made up to 19 January 2016 no member list | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 | Annual return made up to 19 January 2015 no member list | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Mar 2014 | AP01 | Appointment of Andrea Kennard as a director | |
05 Mar 2014 | AR01 | Annual return made up to 19 January 2014 no member list |