Advanced company searchLink opens in new window

RUBY MAY (1) LIMITED

Company number 07966197

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)
20 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
20 May 2015 L64.07 Completion of winding up
27 May 2014 COCOMP Order of court to wind up
11 Apr 2014 AR01 Annual return made up to 27 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
24 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
30 May 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
10 Jul 2012 CERTNM Company name changed ruby may holdings (1) LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
10 Jul 2012 CONNOT Change of name notice
30 Apr 2012 AP01 Appointment of Nicholas Quadrini as a director
30 Apr 2012 AP01 Appointment of Sheila Quadrini as a director
25 Apr 2012 TM01 Termination of appointment of Roger Dyson as a director
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 3
19 Apr 2012 AD01 Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne NE1 5UF on 19 April 2012
17 Apr 2012 AD01 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 17 April 2012
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 3
17 Apr 2012 TM01 Termination of appointment of Roger Dyson as a director
16 Apr 2012 CERTNM Company name changed hlwkh 513 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
27 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)