CROWN & RUBY LTD

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 APPLICATION FOR STRIKING-OFF

View Document

19/02/1419 February 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/01/149 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDRE SAMSON / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA STOKES / 25/02/2013

View Document

27/11/1227 November 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
53 CAMBRIDGE GROVE
HAMMERSMITH
LONDON
W6 0LB

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 PREVSHO FROM 31/10/2009 TO 30/10/2009

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDRE SAMSON / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA STOKES / 24/06/2010

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILL OF BEANS LIMITED / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA STOKES / 08/12/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA STOKES / 17/01/2009

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDRE SAMSON / 17/01/2009

View Document

25/02/0925 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
9 MUSGRAVE CRESCENT
FULHAM
LONDON
SW6 4PT

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MILL OF BEANS LIMITED

View Document

24/10/0724 October 2007 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