- Company Overview for RUBY BRANDS LIMITED (07424385)
- Filing history for RUBY BRANDS LIMITED (07424385)
- People for RUBY BRANDS LIMITED (07424385)
- More for RUBY BRANDS LIMITED (07424385)
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
|
|
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
|
|
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
|
|
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
|