RUBY MILL LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 3 LONGRIDGE AVENUE NEWCASTLE UPON TYNE NE7 7LB ENGLAND

View Document

22/11/2022 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY CLAIRE JAMES / 22/11/2020

View Document

22/11/2022 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCDONAGH / 22/11/2020

View Document

22/11/2022 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDONAGH / 22/11/2020

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDONAGH / 07/11/2016

View Document

07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY CLAIRE JAMES / 07/11/2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

17/08/1517 August 2015 31/03/15 STATEMENT OF CAPITAL GBP 31432

View Document

02/04/152 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS LINDSEY CLAIRE JAMES

View Document

22/05/1322 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDONAGH / 18/11/2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA MCDONAGH

View Document

16/05/1116 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDONAGH / 13/03/2010

View Document

28/06/1028 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 First Gazette notice for compulsory strike-off

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 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