RUBY DELIVERY SOLUTIONS LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER DAMION CANETTI

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CALVERT

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 5A WESTGATE TADCASTER LS24 9AB ENGLAND

View Document

21/08/1821 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BARRICK / 21/08/2018

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CRAIG VERE

View Document

22/02/1822 February 2018 LLP MEMBER APPOINTED MR CRAIG RICHARD VERE

View Document

22/02/1822 February 2018 LLP MEMBER APPOINTED MR STEPHEN CALVERT

View Document

22/02/1822 February 2018 LLP MEMBER APPOINTED MR GULZAR AHMED

View Document

22/02/1822 February 2018 LLP MEMBER APPOINTED MR DANIEL WOOD

View Document

22/02/1822 February 2018 LLP MEMBER APPOINTED MR DAMION CANETTI

View Document

22/02/1822 February 2018 CORPORATE LLP MEMBER APPOINTED PREMIER DRIVER LIMITED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN RISEBOROUGH

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, LLP MEMBER GULZAR AHMED

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, LLP MEMBER DANIEL WOOD

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

25/11/1625 November 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information