- Company Overview for RUBYPINK LIMITED (06061501)
- Filing history for RUBYPINK LIMITED (06061501)
- People for RUBYPINK LIMITED (06061501)
- Charges for RUBYPINK LIMITED (06061501)
- Insolvency for RUBYPINK LIMITED (06061501)
- More for RUBYPINK LIMITED (06061501)
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) |
---|---|---|---|
02 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2012 | L64.07 | Completion of winding up | |
30 Nov 2011 | COCOMP | Order of court to wind up | |
04 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2010 | AR01 |
Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-08-15
|
|
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 May 2009 | 363a | Return made up to 18/05/09; no change of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Jun 2008 | 363a | Return made up to 23/01/08; full list of members | |
10 Dec 2007 | 288a | New secretary appointed | |
30 Nov 2007 | 288b | Secretary resigned | |
30 Nov 2007 | 288b | Director resigned | |
31 May 2007 | 395 | Particulars of mortgage/charge | |
24 Mar 2007 | 225 | Accounting reference date extended from 31/01/08 to 01/05/08 | |
12 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | 287 | Registered office changed on 12/03/07 from: 4 howitts road bottesford nottingham NG13 0FX | |
12 Mar 2007 | 288a | New secretary appointed | |
12 Mar 2007 | 288a | New director appointed | |
23 Jan 2007 | NEWINC | Incorporation |