Advanced company searchLink opens in new window

RUBY ISA NOMINEES LIMITED

Company number 04740933

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)
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
  • GBP 1