CLOSERSTILL RUBY LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-07 with updates |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Change of share class name or designation |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Memorandum and Articles of Association |
11/04/2411 April 2024 | Change of share class name or designation |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Appointment of Mr Toby Walters as a director on 2024-04-05 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
08/04/248 April 2024 | Appointment of Mr Samuel Peter William Murray as a director on 2024-04-05 |
15/03/2415 March 2024 | Termination of appointment of a G Secretarial Limited as a secretary on 2024-03-12 |
15/03/2415 March 2024 | 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 2024-03-15 |
15/03/2415 March 2024 | Appointment of Mr Simon Smith as a director on 2024-03-12 |
15/03/2415 March 2024 | Appointment of Mr Gareth Gordon Thompson Bowhill as a director on 2024-03-12 |
15/03/2415 March 2024 | Appointment of Samantha Starr as a director on 2024-03-12 |
15/03/2415 March 2024 | Notification of Closerstill Acquisitions Limited as a person with significant control on 2024-03-14 |
15/03/2415 March 2024 | Cessation of Inhoco Formations Limited as a person with significant control on 2024-03-14 |
15/03/2415 March 2024 | Termination of appointment of Roger Hart as a director on 2024-03-12 |
15/03/2415 March 2024 | Termination of appointment of Inhoco Formations Limited as a director on 2024-03-12 |
15/03/2415 March 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
15/03/2415 March 2024 | Termination of appointment of a G Secretarial Limited as a director on 2024-03-12 |
13/03/2413 March 2024 | Certificate of change of name |
12/03/2412 March 2024 | 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 2024-03-12 |
08/01/248 January 2024 | Incorporation |
More Company Information
Recently Viewed
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