RUBY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
24/02/2224 February 2022 | Application to strike the company off the register |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-11-30 |
13/01/2213 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-20 with updates |
02/03/212 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHAMBERLAIN / 15/02/2018 |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHAMBERLAIN / 15/02/2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHAMBERLAIN / 11/06/2014 |
09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SANDRA CHAMBERLAIN |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1220 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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