Advanced company searchLink opens in new window

RUBY BRANDS LIMITED

Company number 07424385

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2016 DS01 Application to strike the company off the register
20 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
01 Dec 2014 AD01 Registered office address changed from Suite 6 34 Bancroft Hitchin Herts SG5 1LA England to 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 1 December 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jan 2014 AR01 Annual return made up to 30 December 2013
Statement of capital on 2014-01-23
  • GBP 100
09 Jul 2013 CH01 Director's details changed for Simon Turnbull on 9 July 2013
09 Jul 2013 AD01 Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom on 9 July 2013
02 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
09 Nov 2010 AP01 Appointment of Simon Turnbull as a director
02 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
29 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)