RUBY HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Termination of appointment of Kathryn Lineker as a director on 2024-05-29 |
30/05/2430 May 2024 | Termination of appointment of Keith Browner as a director on 2024-05-29 |
07/05/247 May 2024 | Second filing of Confirmation Statement dated 2024-01-25 |
27/02/2427 February 2024 | Appointment of Mr Barry Monks as a director on 2024-02-22 |
27/02/2427 February 2024 | Termination of appointment of Oliver Stephen Harris as a director on 2024-02-22 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with updates |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Memorandum and Articles of Association |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Resolutions |
23/10/2323 October 2023 | Statement of capital following an allotment of shares on 2023-10-23 |
14/09/2314 September 2023 | Statement of capital following an allotment of shares on 2023-08-30 |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Memorandum and Articles of Association |
12/09/2312 September 2023 | Change of share class name or designation |
12/09/2312 September 2023 | Resolutions |
14/08/2314 August 2023 | Purchase of own shares. |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Memorandum and Articles of Association |
09/08/239 August 2023 | Resolutions |
01/08/231 August 2023 | Cancellation of shares. Statement of capital on 2023-07-25 |
13/07/2313 July 2023 | Satisfaction of charge 131597930001 in full |
13/07/2313 July 2023 | Group of companies' accounts made up to 2022-09-30 |
06/07/236 July 2023 | Appointment of Keith Browner as a director on 2023-06-13 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-05-23 |
15/06/2315 June 2023 | Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12 |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Resolutions |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2023-01-27 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
03/01/233 January 2023 | Statement of capital following an allotment of shares on 2022-12-30 |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-03-07 |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
23/11/2223 November 2022 | Register inspection address has been changed to Two Snow Hill Queensway Birmingham B4 6WR |
23/11/2223 November 2022 | Register(s) moved to registered inspection location Two Snow Hill Queensway Birmingham B4 6WR |
15/09/2215 September 2022 | Director's details changed for Miss Katy Lineker on 2022-09-15 |
28/04/2228 April 2022 | Group of companies' accounts made up to 2021-03-31 |
04/04/224 April 2022 | Current accounting period shortened from 2023-03-31 to 2022-09-30 |
30/03/2230 March 2022 | Previous accounting period shortened from 2022-03-31 to 2021-03-31 |
28/01/2228 January 2022 | Director's details changed for Mr David William Hamlett on 2021-04-28 |
27/01/2227 January 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-25 with updates |
12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2021-12-24 |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Resolutions |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-12-24 |
31/12/2131 December 2021 | Registration of charge 131597930001, created on 2021-12-24 |
09/07/219 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
09/07/219 July 2021 | 02/07/21 STATEMENT OF CAPITAL GBP 13115.32419 |
21/05/2121 May 2021 | REGISTERED OFFICE CHANGED ON 21/05/2021 FROM THAMESIDE HOUSE HURST ROAD EAST MOLESEY SURREY KT8 9AY UNITED KINGDOM |
29/04/2129 April 2021 | ARTICLES OF ASSOCIATION |
28/04/2128 April 2021 | DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG |
15/04/2115 April 2021 | 06/04/21 STATEMENT OF CAPITAL GBP 13040.32419 |
08/04/218 April 2021 | APPOINTMENT TERMINATED, DIRECTOR RUTH SMITH |
26/02/2126 February 2021 | ADOPT ARTICLES 05/02/2021 |
19/02/2119 February 2021 | 05/02/21 STATEMENT OF CAPITAL GBP 11790.32419 |
19/02/2119 February 2021 | DIRECTOR APPOINTED MR DAVID WILLIAM HAMLETT |
19/02/2119 February 2021 | DIRECTOR APPOINTED MRS RUTH REBECCA SMITH |
19/02/2119 February 2021 | DIRECTOR APPOINTED MISS KATY LINEKER |
19/02/2119 February 2021 | DIRECTOR APPOINTED MR PAUL GERARD NELSON |
26/01/2126 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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