RUBY SHEEN INCORPORATING SCAROSE LTD
Company Documents
Date | Description |
---|---|
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/07/154 July 2015 | VOLUNTARY STRIKE OFF SUSPENDED |
26/05/1526 May 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/05/1516 May 2015 | APPLICATION FOR STRIKING-OFF |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC |
19/10/1219 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/02/128 February 2012 | DISS40 (DISS40(SOAD)) |
07/02/127 February 2012 | FIRST GAZETTE |
06/02/126 February 2012 | SAIL ADDRESS CHANGED FROM: C/O T NICHOLAS ! DROOMER LANE WINDERMERE CUMBRIA LA23 2LX ENGLAND |
06/02/126 February 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNETH NICHOLAS / 07/10/2011 |
06/02/126 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS KENNETH NICHOLAS / 07/10/2011 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/05/1117 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/05/1117 May 2011 | COMPANY NAME CHANGED RUBY SHEEN LIMITED CERTIFICATE ISSUED ON 17/05/11 |
05/12/105 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
05/12/105 December 2010 | REGISTERED OFFICE CHANGED ON 05/12/2010 FROM 1 DROOMER LANE WINDERMERE LA23 2LX UNITED KINGDOM |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NICHOLAS / 10/01/2010 |
12/01/1012 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
12/01/1012 January 2010 | SAIL ADDRESS CREATED |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AIMEE MARIA HICKS / 10/01/2010 |
12/01/1012 January 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
05/02/095 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS NICHOLAS / 05/02/2009 |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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