Advanced company searchLink opens in new window

RUBY MAY (2) LIMITED

Company number 07958769

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)
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
30 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
10 Jul 2012 CERTNM Company name changed ruby may holdings (2) LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
10 Jul 2012 CONNOT Change of name notice
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 3
25 Apr 2012 AD01 Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne NE1 5UF on 25 April 2012
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 3
24 Apr 2012 AD01 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 24 April 2012
20 Apr 2012 AP01 Appointment of Sheila Quadrini as a director
20 Apr 2012 AP01 Appointment of Nicholas Quadrini as a director
20 Apr 2012 TM01 Termination of appointment of a director
17 Apr 2012 TM01 Termination of appointment of Roger Dyson as a director
16 Apr 2012 CERTNM Company name changed hlwkh 514 LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
11 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-29
11 Apr 2012 CONNOT Change of name notice
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)