RUBY GOLD LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

10/04/2410 April 2024 Notification of Pravin Dhokia as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Pravin Dhokia as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Pravin Dhokia as a secretary on 2024-04-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/09/2019 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYANT GARARA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/08/1620 August 2016 29/02/16 STATEMENT OF CAPITAL GBP 90

View Document

20/08/1620 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/06/1417 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/06/1326 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/07/1216 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/08/1122 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/06/1021 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYANT GARARA / 05/06/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 75 WEMBLEY PARK DRIVE WEMBLEY MIDDX HA9 8HB

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 43 CHURCHFIELD AVENUE NORTH FINCHLEY LONDON N12 0NS

View Document

14/03/0614 March 2006 FIRST GAZETTE

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE, HARROW MIDDLESEX HA2 7HH

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 S-DIV 27/09/02

View Document

11/10/0211 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0211 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0211 October 2002 SUB DIVISION 27/09/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ADOPT MEM AND ARTS 04/12/98

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 43 CHANCTONBURY WAY NORTH FINCHLEY LONDON N12 7AA

View Document

09/10/979 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company