RUBY AND MONTYS KITCHEN LTD
Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Final Gazette dissolved following liquidation |
| 27/09/2527 September 2025 New | Final Gazette dissolved following liquidation |
| 21/06/2421 June 2024 | Appointment of a voluntary liquidator |
| 21/06/2421 June 2024 | Registered office address changed from 19 High Street Petersfield GU32 3JT England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-06-21 |
| 21/06/2421 June 2024 | Statement of affairs |
| 21/06/2421 June 2024 | Resolutions |
| 21/06/2421 June 2024 | Resolutions |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 13/05/2413 May 2024 | Registered office address changed from 16 Meadow Way Verwood Dorset BH31 6EP United Kingdom to 19 High Street Petersfield GU32 3JT on 2024-05-13 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 16/10/2316 October 2023 | Appointment of Mr Michael Anthony Turner as a director on 2023-05-07 |
| 16/10/2316 October 2023 | Cessation of Callie Louise Beacham as a person with significant control on 2023-05-08 |
| 16/10/2316 October 2023 | Notification of Michael Anthony Turner as a person with significant control on 2023-05-07 |
| 16/10/2316 October 2023 | Termination of appointment of Callie Louise Beacham as a director on 2023-05-08 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2021-11-30 |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 14/05/2114 May 2021 | CURRSHO FROM 30/04/2022 TO 30/11/2021 |
| 30/04/2130 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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