RUBY MAY (3) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

06/05/246 May 2024 Termination of appointment of Sheila Winnifred Quadrini as a director on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Nicholas Mario Quadrini as a director on 2024-05-01

View Document

06/05/246 May 2024 Cessation of Nicholas Quadrini as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Cessation of Valerie Ann Stanley as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Cessation of Sheila Winnifred Quadrini as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Notification of Joanna Colin as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne NE1 5UF to South Lodge Silwood Park London Road Sunninghill Ascot SL5 7PZ on 2024-05-06

View Document

06/05/246 May 2024 Appointment of Ms Joanna Colin as a director on 2024-05-01

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079927620001

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUADRINI / 15/03/2017

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED RUBY MAY HOLDINGS (3) LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED NICHOLAS QUADRINI

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED SHEILA QUADRINI

View Document

16/04/1216 April 2012 COMPANY NAME CHANGED HLWKH 515 LIMITED CERTIFICATE ISSUED ON 16/04/12

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

12/04/1212 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 3

View Document

05/04/125 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/125 April 2012 CHANGE OF NAME 29/03/2012

View Document

15/03/1215 March 2012 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