Advanced company searchLink opens in new window

RUBY TRAINING & CONSULTANCY LIMITED

Company number 06709803

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 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
  • GBP 1
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