Advanced company searchLink opens in new window

THE RUBY CARE FOUNDATION

Company number 04361632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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