REDRUBYROUGE LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 Termination of appointment of David John Williams as a director on 2021-11-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM 120 RED RUBY ROUGE 120 HIGH STREET HOLYWOOD CO. DOWN BT18 9HW

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 120 HIGH STREET HOLYWOOD CO DOWN BT18 9AE

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAMS / 14/09/2011

View Document

04/10/124 October 2012 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA JAYNE KENNEDY / 05/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE KENNEDY / 05/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAMS / 05/09/2010

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 05/09/09 ANNUAL RETURN SHUTTLE

View Document

10/09/0810 September 2008 05/09/08 ANNUAL RETURN SHUTTLE

View Document

18/08/0818 August 2008 31/03/08 ANNUAL ACCTS

View Document

18/08/0818 August 2008 CHANGE OF ARD

View Document

27/09/0727 September 2007 CHANGE IN SIT REG ADD

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

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


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