RUBY DEVON BEEF MARKETING LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Change of details for Mr Peter May as a person with significant control on 2022-12-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

11/07/2311 July 2023 Change of details for Mr Clifford Robert May as a person with significant control on 2022-12-30

View Document

10/07/2310 July 2023 Director's details changed for Mr Clifford Robert May on 2022-12-30

View Document

10/07/2310 July 2023 Change of details for Mr Peter May as a person with significant control on 2022-12-30

View Document

10/07/2310 July 2023 Change of details for Mr Clifford Robert May as a person with significant control on 2022-12-30

View Document

10/07/2310 July 2023 Director's details changed for Mr Clifford Robert May on 2022-12-30

View Document

10/07/2310 July 2023 Director's details changed for Mr Peter May on 2022-12-30

View Document

10/07/2310 July 2023 Director's details changed for Mr Peter May on 2022-12-30

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD ROBERT MAY

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MAY

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

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

View Document

27/01/1527 January 2015 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/07/1329 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWELL

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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