- Company Overview for RUBY'S FRUIT & VEG LIMITED (09751486)
- Filing history for RUBY'S FRUIT & VEG LIMITED (09751486)
- People for RUBY'S FRUIT & VEG LIMITED (09751486)
- Insolvency for RUBY'S FRUIT & VEG LIMITED (09751486)
- More for RUBY'S FRUIT & VEG LIMITED (09751486)
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) |
---|---|---|---|
26 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2018 | AD01 | Registered office address changed from 57 Street Lane Roundhay Leeds West Yorkshire LS8 1AP to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 January 2018 | |
03 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | LIQ02 | Statement of affairs | |
10 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
06 Feb 2017 | TM02 | Termination of appointment of Malcolm John Gardiner as a secretary on 30 November 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
06 Apr 2016 | AD01 | Registered office address changed from Suite 2 Mccarthys Business Centre Education Road Leeds West Yorkshire LS7 2AL to 57 Street Lane Roundhay Leeds West Yorkshire LS8 1AP on 6 April 2016 | |
16 Mar 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
16 Mar 2016 | AP03 | Appointment of Malcolm John Gardiner as a secretary on 7 March 2016 | |
30 Nov 2015 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Suite 2 Mccarthys Business Centre Education Road Leeds West Yorkshire LS7 2AL on 30 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Mark James Vasey on 25 October 2015 | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|