Advanced company searchLink opens in new window

RUUBY LIMITED

Company number 08910845

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)
08 Jan 2017 AP01 Appointment of Lorenza Donatella Clelia Liechtenstein-Landskron as a director on 15 December 2016
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,519.04
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 2,389.48
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,177.46
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2,165.68
11 Nov 2016 AP01 Appointment of Jeffrey Paul Arnold Day as a director on 18 October 2016
26 Oct 2016 AP01 Appointment of Mr David Stuart Archer as a director on 18 October 2016
26 Oct 2016 AD01 Registered office address changed from 5th Floor Whitehall London 15 SW1A 2DD to Studio B, 11 Edith Grove London SW10 0JZ on 26 October 2016
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2,077.33
13 May 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,852.68
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 1,852.68
24 Feb 2016 AD01 Registered office address changed from 57a Cornwall Gardens London SW7 4BE to 5th Floor Whitehall London 15 SW1A 2DD on 24 February 2016
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,767.27
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 SH20 Statement by Directors
08 Sep 2015 SH19 Statement of capital on 8 September 2015
  • GBP 1,173.33
27 Aug 2015 CAP-SS Solvency Statement dated 13/08/15
27 Aug 2015 SH02 Sub-division of shares on 13 August 2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 13/08/2015
23 Jun 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 117,333
25 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted