Advanced company searchLink opens in new window

RUBYLOUS LIMITED

Company number 06348042

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2010 DS01 Application to strike the company off the register
15 Sep 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Sep 2009 363a Return made up to 20/08/09; full list of members
14 Sep 2009 288c Director's Change of Particulars / david worthy / 26/05/2009 / HouseName/Number was: , now: 4; Street was: 5 theobald drive, now: wykeham place; Area was: tilehurst, now: ; Post Town was: reading, now: lymington; Region was: berkshire, now: hampshire; Post Code was: RG31 6YA, now: SO41 3QT; Country was: , now: united kingdom
14 Sep 2009 288c Secretary's Change of Particulars / lisa worthy / 26/05/2009 / HouseName/Number was: , now: 4; Street was: 5 theobald drive, now: wykeham place; Area was: tilehurst, now: ; Post Town was: reading, now: lymington; Region was: berkshire, now: hampshire; Post Code was: RG31 6YA, now: SO41 3QT
29 Jul 2009 287 Registered office changed on 29/07/2009 from wyvols court basingstoke road swallowfield reading RG7 1WY united kingdom
24 Sep 2008 363a Return made up to 20/08/08; full list of members
09 Apr 2008 287 Registered office changed on 09/04/2008 from 788-790 finchley road london NW11 7TJ
09 Apr 2008 288a Secretary appointed lisa worthy
09 Apr 2008 288a Director appointed david andrew worthy
09 Apr 2008 288b Appointment Terminated Director company directors LIMITED
09 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
20 Aug 2007 NEWINC Incorporation