Advanced company searchLink opens in new window

RUBY'S FRUIT & VEG LIMITED

Company number 09751486

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-27
  • GBP 100