- Company Overview for CLOSERSTILL RUBY LIMITED (15396855)
- Filing history for CLOSERSTILL RUBY LIMITED (15396855)
- People for CLOSERSTILL RUBY LIMITED (15396855)
- More for CLOSERSTILL RUBY LIMITED (15396855)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
11 Apr 2024 | SH08 | Change of share class name or designation | |
11 Apr 2024 | SH08 | Change of share class name or designation | |
11 Apr 2024 | MA | Memorandum and Articles of Association | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | MA | Memorandum and Articles of Association | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
08 Apr 2024 | AP01 | Appointment of Mr Toby Walters as a director on 5 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Samuel Peter William Murray as a director on 5 April 2024 | |
15 Mar 2024 | AP01 | Appointment of Samantha Starr as a director on 12 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 12 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Gareth Gordon Thompson Bowhill as a director on 12 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Simon Smith as a director on 12 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 12 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Roger Hart as a director on 12 March 2024 | |
15 Mar 2024 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 12 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from 3rd Floor, the Foundry 77 Fulham Palace Road Hammersmith London W6 8JA England to 3rd Floor the Foundry, 77 Fulham Palace Road Hammersmith London W6 8JA on 15 March 2024 | |
15 Mar 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
15 Mar 2024 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 14 March 2024 | |
15 Mar 2024 | PSC02 | Notification of Closerstill Acquisitions Limited as a person with significant control on 14 March 2024 | |
13 Mar 2024 | CERTNM |
Company name changed aghoco 2291 LIMITED\certificate issued on 13/03/24
|
|
12 Mar 2024 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor, the Foundry 77 Fulham Palace Road Hammersmith London W6 8JA on 12 March 2024 | |
08 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-08
|