RUBY 'N' TINK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Order of court to wind up |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
07/11/247 November 2024 | Total exemption full accounts made up to 2023-05-31 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Confirmation statement made on 2024-04-28 with no updates |
02/07/242 July 2024 | Confirmation statement made on 2023-09-04 with no updates |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
04/09/234 September 2023 | Micro company accounts made up to 2022-05-31 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/07/1529 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/07/1415 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/03/1424 March 2014 | 31/05/13 TOTAL EXEMPTION FULL |
09/08/139 August 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
25/02/1325 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
12/07/1212 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
15/02/1215 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES RICHARDSON / 01/09/2011 |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES RICHARDSON / 01/09/2011 |
01/09/111 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS TAMMY ANNETTE HELLEWELL / 01/09/2011 |
01/09/111 September 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM HIGGLEDY HOUSE NORTH STREET BLOFIELD NORWICH NR13 4RQ UNITED KINGDOM |
14/01/1114 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
04/08/104 August 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES RICHARDSON / 30/05/2010 |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
25/06/0925 June 2009 | LOCATION OF DEBENTURE REGISTER |
25/06/0925 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM HIGGLEDY HOUSE NORTH STREET BLOFIELD NORWICH NORFOLK NR13 4RQ ENGLAND |
25/06/0925 June 2009 | LOCATION OF REGISTER OF MEMBERS |
30/05/0830 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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