FOXTONS RUBY LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

07/12/237 December 2023 Second filing for the notification of Foxtons Limited as a person with significant control

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

04/03/214 March 2021 Notification of Foxtons Limited as a person with significant control on 2021-03-01

View Document

25/10/1925 October 2019 ADOPT ARTICLES 24/04/2019

View Document

24/10/1924 October 2019 30/05/19 STATEMENT OF CAPITAL GBP 2000.03

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 DIRECTOR APPOINTED MR DAVID HILARY POWELL

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID TALBOT WILLCOX / 28/12/2016

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER APRIL TALBOT-WILLCOX

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS JANE HODGSON

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS JENNIFER LUCY POWELL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MS HENRIETTA WEST

View Document

12/05/1712 May 2017 CURRSHO FROM 31/03/2017 TO 31/03/2016

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 ADOPT ARTICLES 28/12/2016

View Document

26/01/1726 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1720 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 2000.00

View Document

20/01/1720 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 985.45

View Document

18/01/1718 January 2017 SUB-DIVISION 22/12/16

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/1628 December 2016 REDUCE ISSUED CAPITAL 23/12/2016

View Document

28/12/1628 December 2016 SOLVENCY STATEMENT DATED 15/12/16

View Document

28/12/1628 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1628 December 2016 28/12/16 STATEMENT OF CAPITAL GBP 805.85

View Document

28/12/1628 December 2016 STATEMENT BY DIRECTORS

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM SECOND FLOOR, EDEN HOUSE 23-25 WILSON STREET LONDON EC2M 2TE UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/154 December 2015 CURREXT FROM 31/12/2016 TO 31/03/2017

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