- 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) |
---|---|---|---|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
21 Nov 2014 | AP03 | Appointment of Mr Tahir Akbar as a secretary on 31 October 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Tanvier Mohsin Malik as a director on 31 October 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Tahir Akbar as a director on 31 October 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of John Gordon Douthwaite as a director on 31 October 2014 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AD02 | Register inspection address has been changed from C/O Hb Markets Ltd 131 Finsbury Pavement London EC2A 1NT England | |
23 Apr 2014 | AP01 | Appointment of Mr Sanjeev Verma as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Stephen Greenwood as a director | |
23 Apr 2014 | AP01 | Appointment of Mr John Gordon Douthwaite as a director | |
23 Apr 2014 | TM01 | Termination of appointment of James Dolan as a director | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
26 Apr 2013 | AD02 | Register inspection address has been changed from Quadrant House, Floor 6, 4 Thomas More Square London E1W 1YW | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
05 Apr 2012 | TM01 | Termination of appointment of Sarah Maloney as a director | |
08 Nov 2011 | AP01 | Appointment of Sarah Diane Maloney as a director | |
20 Oct 2011 | TM01 | Termination of appointment of Andrew Baker as a director | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
01 Feb 2011 | TM01 | Termination of appointment of Roy Phillips as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Tyler Woollard as a director |