RUBY & ED SLIPPERS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Registered office address changed from Abbotsbury Court, 31 Swan Street Seagrave Leicestershire LE12 7NL to 18 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/193 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

03/12/193 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

03/12/193 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MANN

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MRS NAZIA GOVARIA

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAZIA GOVARIA / 07/10/2018

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

03/01/193 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/12/1615 December 2016 31/03/16 AUDITED ABRIDGED

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/10/163 October 2016 SAIL ADDRESS CHANGED FROM: 4 BURROUGH COURT BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QS ENGLAND

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MRS NAZIA GOVARIA

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/10/141 October 2014 SAIL ADDRESS CHANGED FROM: 5 BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QS ENGLAND

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/10/131 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 SAIL ADDRESS CREATED

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ADOPT ARTICLES 30/04/2012

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 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