Advanced company searchLink opens in new window

RUBY CANTONESE RESTAURANT (LEAMINGTON SPA) LIMITED

Company number 05123530

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2011 DS01 Application to strike the company off the register
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 250,000.00
14 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
14 Jun 2010 CH04 Secretary's details changed for Lakecourt Management Limited on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Kwok Hung Ho on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Pui Kwan Choo on 1 October 2009
31 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 TM01 Termination of appointment of Wai Ho as a director
21 May 2009 363a Return made up to 10/05/09; full list of members
17 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Jun 2008 363a Return made up to 10/05/08; full list of members
11 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Jul 2007 363a Return made up to 10/05/07; full list of members
29 May 2007 AA Total exemption small company accounts made up to 31 December 2006
17 May 2006 363a Return made up to 10/05/06; full list of members
10 May 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Jan 2006 AA Accounts made up to 31 December 2004
05 Jan 2006 225 Accounting reference date shortened from 31/05/05 to 31/12/04
30 Aug 2005 287 Registered office changed on 30/08/05 from: 39/40 calthorpe road, edgbaston birmingham west midlands B15 1TS
30 Aug 2005 288a New secretary appointed
23 May 2005 363s Return made up to 10/05/05; full list of members
22 Dec 2004 395 Particulars of mortgage/charge
17 Dec 2004 395 Particulars of mortgage/charge