RUBY AND MONTYS KITCHEN LTD

Company Documents

DateDescription
27/09/2527 September 2025 NewFinal Gazette dissolved following liquidation

View Document

27/09/2527 September 2025 NewFinal Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Appointment of a voluntary liquidator

View Document

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

View Document

21/06/2421 June 2024 Statement of affairs

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

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

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Appointment of Mr Michael Anthony Turner as a director on 2023-05-07

View Document

16/10/2316 October 2023 Cessation of Callie Louise Beacham as a person with significant control on 2023-05-08

View Document

16/10/2316 October 2023 Notification of Michael Anthony Turner as a person with significant control on 2023-05-07

View Document

16/10/2316 October 2023 Termination of appointment of Callie Louise Beacham as a director on 2023-05-08

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

14/05/2114 May 2021 CURRSHO FROM 30/04/2022 TO 30/11/2021

View Document

30/04/2130 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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