RUBY SU LIMITED

Company Documents

DateDescription
11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN BEVERLEY

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
6 BACK ROYAL PARADE
HARROGATE
NORTH YORKSHIRE
HG2 0QA

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
69 THE PADDOCK
STOKESLEY
MIDDLESBROUGH
CLEVELAND
TS9 5PN
ENGLAND

View Document

11/12/1411 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DISS REQUEST WITHDRAWN

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1216 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE CRAWLEY / 22/09/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE CRAWLEY / 22/09/2012

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE CRAWLEY / 22/09/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 68 LEALHOLME GROVE FAIRFIELD STOCKTON-ON-TEES CLEVELAND TS19 7AS

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE CRAWLEY / 22/09/2010

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED GIGI LINGERIE LIMITED CERTIFICATE ISSUED ON 22/09/10

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/0922 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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