RUBY PROPERTY RENOVATIONS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Registered office address changed to PO Box 4385, 14443810 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06

View Document

06/05/256 May 2025

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-10-31

View Document

24/12/2424 December 2024 Change of details for Mr Paul Cox as a person with significant control on 2024-12-24

View Document

21/12/2421 December 2024 Registered office address changed from 54 Lymescote Gardens Sutton SM1 2PG England to Flat 1, 19 Broomhall Road South Croydon CR2 0PX on 2024-12-21

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

21/12/2421 December 2024 Director's details changed for Mr Paul Cox on 2024-12-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Termination of appointment of Paul Cox as a director on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Paul Cox on 2024-01-15

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

15/01/2415 January 2024 Notification of Paul Cox as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Paul Cox as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Paul Cox as a director on 2024-01-15

View Document

15/01/2415 January 2024 Cessation of Paul Cox as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 1 Thames Avenue Worcester Park KT4 8NH England to 54 Lymescote Gardens Sutton SM1 2PG on 2024-01-15

View Document

10/05/2310 May 2023 Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 1 Thames Avenue Worcester Park KT4 8NH on 2023-05-10

View Document

26/10/2226 October 2022 Incorporation

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