- Company Overview for RUBY MAY (3) LIMITED (07992762)
- Filing history for RUBY MAY (3) LIMITED (07992762)
- People for RUBY MAY (3) LIMITED (07992762)
- Charges for RUBY MAY (3) LIMITED (07992762)
- More for RUBY MAY (3) LIMITED (07992762)
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 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
28 Mar 2018 | MR01 | Registration of charge 079927620001, created on 9 March 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Nicholas Quadrini on 15 March 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
10 Jul 2012 | CERTNM |
Company name changed ruby may holdings (3) LIMITED\certificate issued on 10/07/12
|
|
10 Jul 2012 | CONNOT | Change of name notice | |
20 Apr 2012 | AP01 | Appointment of Nicholas Quadrini as a director | |
20 Apr 2012 | AP01 | Appointment of Sheila Quadrini as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Roger Dyson as a director | |
16 Apr 2012 | CERTNM |
Company name changed hlwkh 515 LIMITED\certificate issued on 16/04/12
|
|
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
12 Apr 2012 | AD01 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 12 April 2012 | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | CONNOT | Change of name notice | |
15 Mar 2012 | NEWINC |
Incorporation
|