RUBYSEASHORE LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Confirmation statement made on 2023-04-11 with updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
03/03/233 March 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2023-03-03 |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
12/03/2012 March 2020 | CESSATION OF JAMES ELLIOTT AS A PSC |
08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENIE SAZON |
22/08/1922 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT |
19/06/1919 June 2019 | DIRECTOR APPOINTED MS LENIE SAZON |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 28 ROCK LANE WEST BIRKENHEAD CH42 1RF UNITED KINGDOM |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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