- Company Overview for RUBY MAY (1) LIMITED (07966197)
- Filing history for RUBY MAY (1) LIMITED (07966197)
- People for RUBY MAY (1) LIMITED (07966197)
- Insolvency for RUBY MAY (1) LIMITED (07966197)
- More for RUBY MAY (1) LIMITED (07966197)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | CONNOT | Change of name notice | |
27 Feb 2012 | NEWINC |
Incorporation
|