- Company Overview for RUBY'S ROUNDHAY LIMITED (09948653)
- Filing history for RUBY'S ROUNDHAY LIMITED (09948653)
- People for RUBY'S ROUNDHAY LIMITED (09948653)
- Insolvency for RUBY'S ROUNDHAY LIMITED (09948653)
- More for RUBY'S ROUNDHAY LIMITED (09948653)
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 | |
16 Jan 2018 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 16 January 2018 | |
12 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2018 | LIQ02 | Statement of affairs | |
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 | |
30 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | TM01 | Termination of appointment of Philip Matthew Lord as a director on 31 July 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
08 Jun 2017 | TM02 | Termination of appointment of Malcolm John Gardiner as a secretary on 1 October 2016 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Suite 2, Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AL England to 57 Street Lane Roundhay Leeds West Yorkshire LS8 1AP on 6 April 2016 | |
29 Feb 2016 | AP03 | Appointment of Malcolm John Gardiner as a secretary on 22 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Philip Matthew Lord as a director on 22 February 2016 | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|