RUBY ELITE TRAINING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Liquidators' statement of receipts and payments to 2024-11-08 |
02/01/242 January 2024 | Liquidators' statement of receipts and payments to 2023-11-08 |
17/11/2217 November 2022 | Appointment of a voluntary liquidator |
17/11/2217 November 2022 | Resolutions |
16/09/2216 September 2022 | Compulsory strike-off action has been suspended |
16/09/2216 September 2022 | Compulsory strike-off action has been suspended |
01/12/211 December 2021 | Change of details for Ms Beth Allen as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Registered office address changed from 26 Sandon Road Meir Stoke-on-Trent ST3 7DL United Kingdom to 20 Grosvenor House 3 Chapel Street Congleton CW12 4AB on 2021-11-30 |
30/11/2130 November 2021 | Director's details changed for Ms Elizabeth Jane Allen on 2021-11-30 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JANE ALLEN / 26/03/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
05/12/175 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ALLEN |
05/12/175 December 2017 | APPOINTMENT TERMINATED, DIRECTOR STANLEY ALLEN |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM PRISTINE HOUSE OFFICE 7 HURST STREET LONGTON STOKE-ON-TRENT ST3 2LT UNITED KINGDOM |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/01/175 January 2017 | PREVEXT FROM 30/06/2016 TO 30/09/2016 |
27/10/1627 October 2016 | 11/06/16 STATEMENT OF CAPITAL GBP 101 |
13/10/1613 October 2016 | VARYING SHARE RIGHTS AND NAMES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR |
22/07/1622 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/07/1511 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALLEN / 17/07/2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ALLEN / 17/07/2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JANE ALLEN / 17/07/2014 |
10/07/1410 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
10/06/1310 June 2013 | 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