RUBY TOPCO LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

04/10/214 October 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2019-06-12

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2021-06-12

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2020-06-12

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

24/06/2024 June 2020 Confirmation statement made on 2020-06-12 with no updates

View Document

15/08/1915 August 2019 12/06/19 Statement of Capital gbp 1124.97

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM UNIT 6 & 7, PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA HOPKINS

View Document

06/03/196 March 2019 PREVSHO FROM 20/03/2019 TO 28/02/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR PETER KINSEY

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR GARRY JOHN FITTON

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR GARRY JOHN FITTON

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE EDMOND

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090840010003

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 16/03/18

View Document

03/08/183 August 2018 SECRETARY APPOINTED MRS NICOLA HOPKINS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS NICOLA ROSEMARY LUCY HOPKINS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

06/03/186 March 2018 AVOIDANCE OF CONFLICT OF INTEREST/SENIOR FACILITIES AGREEMENT. 23/02/2018

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090840010002

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MS CAROLE EDMOND

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH MULLAN

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDIE FOXALL-SMITH

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090840010001

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 17/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET CUDMORE

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPANOUDAKIS

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

21/10/1621 October 2016 SUB-DIVISION 26/08/16

View Document

28/09/1628 September 2016 28/06/16 STATEMENT OF CAPITAL GBP 824.960

View Document

20/09/1620 September 2016 ADOPT ARTICLES 26/08/2016

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090840010001

View Document

26/07/1626 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 18/03/16

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR CHRIS JOHN SPANOUDAKIS

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY CARPENTER

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY CARPENTER

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GODDEN

View Document

21/03/1621 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 1033.500

View Document

21/03/1621 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1518 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/03/15

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR GARETH MICHAEL MULLAN

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH HILLEN

View Document

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HONAN

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS MARGARET CUDMORE

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR KEN HILLEN

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GOODMAN

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR RICHARD NICHOLAS JACKSON

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR ANDREW HONAN

View Document

18/12/1418 December 2014 CURRSHO FROM 30/06/2015 TO 20/03/2015

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM THE OLD EXCHANGE 12 COMPTON ROAD LONDON WIMBLEDON SW19 7QD ENGLAND

View Document

10/10/1410 October 2014 SUB-DIVISION 29/09/14

View Document

10/10/1410 October 2014 ADOPT ARTICLES 26/09/2014

View Document

10/10/1410 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 933.500

View Document

09/10/149 October 2014 DIRECTOR APPOINTED PROFESSOR BARRY CARPENTER

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS SANDIE FOXALL-SMITH

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MARK ALAN GOODMAN

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR MICHAEL GWYN HAWKES

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR JOHN STEVEN GODDEN

View Document

04/08/144 August 2014 COMPANY NAME CHANGED DE FACTO 2118 LIMITED CERTIFICATE ISSUED ON 04/08/14

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • V.B.A. LIMITED


  • 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