RUBY TRAINING & CONSULTANCY LIMITED
Company number 06709803
- Company Overview for RUBY TRAINING & CONSULTANCY LIMITED (06709803)
- Filing history for RUBY TRAINING & CONSULTANCY LIMITED (06709803)
- People for RUBY TRAINING & CONSULTANCY LIMITED (06709803)
- Insolvency for RUBY TRAINING & CONSULTANCY LIMITED (06709803)
- More for RUBY TRAINING & CONSULTANCY LIMITED (06709803)
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 Jul 2020 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 16 July 2020 | |
12 Feb 2015 | COCOMP | Order of court to wind up | |
27 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2014 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-03-17
|
|
11 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2013 | AD01 | Registered office address changed from C/O Rocksons Accountants Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 28 June 2013 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mrs Margaret Oseni on 27 October 2009 | |
12 Jan 2011 | AD01 | Registered office address changed from 2 St. Bartholomew's Road London E6 3AG United Kingdom on 12 January 2011 | |
08 Nov 2010 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 8 November 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Sep 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
29 Sep 2008 | NEWINC | Incorporation |