Advanced company searchLink opens in new window

RUBY HOLDCO LIMITED

Company number 13159793

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)
12 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 TM01 Termination of appointment of David William Hamlett as a director on 9 September 2024
10 Sep 2024 TM01 Termination of appointment of Barry Monks as a director on 9 September 2024
09 Sep 2024 TM01 Termination of appointment of Paul Gerard Nelson as a director on 9 September 2024
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
30 May 2024 TM01 Termination of appointment of Kathryn Lineker as a director on 29 May 2024
30 May 2024 TM01 Termination of appointment of Keith Browner as a director on 29 May 2024
07 May 2024 RP04CS01 Second filing of Confirmation Statement dated 25 January 2024
27 Feb 2024 AP01 Appointment of Mr Barry Monks as a director on 22 February 2024
27 Feb 2024 TM01 Termination of appointment of Oliver Stephen Harris as a director on 22 February 2024
29 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/05/2024
31 Oct 2023 MA Memorandum and Articles of Association
31 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 23 October 2023
  • GBP 13,939.01303
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 13,789.01303
12 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2023 SH08 Change of share class name or designation
14 Aug 2023 SH03 Purchase of own shares.
09 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2023 SH06 Cancellation of shares. Statement of capital on 25 July 2023
  • GBP 13,759.01303
13 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
13 Jul 2023 MR04 Satisfaction of charge 131597930001 in full
06 Jul 2023 AP01 Appointment of Keith Browner as a director on 13 June 2023