RED RUBY SLIPPERS LTD.

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

19/05/2219 May 2022 Liquidators' statement of receipts and payments to 2022-04-20

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 43 ILKLEY ROAD WATFORD HERTFORDSHIRE WD19 6XL

View Document

18/06/2018 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/2018 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/06/2018 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/02/1327 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE ARMITT / 05/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

16/02/1016 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 43 ILKLEY ROAD WATFORD WD19 6XL

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 2 THE BRISTOL OFFICE SOUTHFIELD ROAD, WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 COMPANY NAME CHANGED H.R. MANAGEMENT SOLTUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

05/09/075 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

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