RUBY BROOKE ASSOCIATES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Termination of appointment of Lisa Taylor-Loan as a director on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Lisa Taylor-Loan as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-20 with updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA TAYLOR-LOAN / 13/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 46 CAVELL ROAD ROSEDALE CHESHUNT EN7 6JJ UNITED KINGDOM

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JAYNE WILLIAMS / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TAYLOR-LOAN / 13/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH JAYNE WILLIAMS / 13/07/2020

View Document

21/06/2021 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

21/09/1821 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information