Advanced company searchLink opens in new window

RUBY TZZ ESTATES LTD

Company number 08040087

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)
21 Apr 2016 MR01 Registration of charge 080400870003, created on 15 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
10 Dec 2014 AD01 Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR on 10 December 2014
31 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Oct 2014 MR01 Registration of charge 080400870002, created on 24 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
01 Aug 2014 MR01 Registration of charge 080400870001, created on 30 July 2014
12 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
15 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
01 May 2012 AP01 Appointment of Mrs Sarah Louise Tizzard as a director
01 May 2012 AP01 Appointment of Mr Robert George Tizzard as a director
01 May 2012 AP01 Appointment of Mrs Susan Carol Yarnold as a director
01 May 2012 AP01 Appointment of Mr Stephen William Yarnold as a director
25 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
20 Apr 2012 NEWINC Incorporation