- Company Overview for RUBY RED GENETICS LIMITED (12715440)
- Filing history for RUBY RED GENETICS LIMITED (12715440)
- People for RUBY RED GENETICS LIMITED (12715440)
- More for RUBY RED GENETICS LIMITED (12715440)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | AD01 | Registered office address changed from 8 Walmersley Old Road Bury BL9 6SQ England to 1 the Loft Canal Street Littleborough OL15 0HA on 27 May 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Peter Stuart Pearson as a director on 4 February 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
03 Aug 2021 | AD01 | Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 8 Walmersley Old Road Bury BL9 6SQ on 3 August 2021 | |
30 Jun 2021 | AP01 | Appointment of Mr Peter Stuart Pearson as a director on 30 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Sovereign House Barehill Street Littleborough OL15 9BL England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 8 June 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
02 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-02
|