- Company Overview for RUBY ISA NOMINEES LIMITED (04740933)
- Filing history for RUBY ISA NOMINEES LIMITED (04740933)
- People for RUBY ISA NOMINEES LIMITED (04740933)
- More for RUBY ISA NOMINEES LIMITED (04740933)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | AD01 | Registered office address changed from 23 Austin Friars London EC2N 2QP England to C/O Pwc Llp 7 More London Riverside London SE1 2RT on 5 February 2021 | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
22 Oct 2019 | TM02 | Termination of appointment of Sanjeev Verma as a secretary on 22 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Sanjeev Verma as a director on 22 October 2019 | |
21 Oct 2019 | AP03 | Appointment of Mr Douglas Nigel Rackham as a secretary on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Douglas Nigel Rackham as a director on 21 October 2019 | |
17 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
17 May 2019 | AD02 | Register inspection address has been changed from C/O Beaufort Securities Ltd 63 st. Mary Axe London EC3A 8AA England to 23 Austin Friars London EC2N 2QP | |
01 Apr 2019 | AD01 | Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to 23 Austin Friars London EC2N 2QP on 1 April 2019 | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 May 2018 | AP03 | Appointment of Mr Sanjeev Verma as a secretary on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Tanvier Mohsin Malik as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Tahir Akbar as a director on 25 May 2018 | |
25 May 2018 | TM02 | Termination of appointment of Tahir Akbar as a secretary on 25 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
18 Apr 2017 | AD02 | Register inspection address has been changed from C/O Beaufort Securities Ltd 131 Finsbury Pavement London EC2A 1NT England to C/O Beaufort Securities Ltd 63 st. Mary Axe London EC3A 8AA | |
29 Nov 2016 | AD01 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|