RUBY OF THE LAINES LTD
Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Final Gazette dissolved following liquidation |
09/08/259 August 2025 New | Final Gazette dissolved following liquidation |
09/05/259 May 2025 | Return of final meeting in a creditors' voluntary winding up |
21/01/2521 January 2025 | Liquidators' statement of receipts and payments to 2024-10-19 |
30/05/2430 May 2024 | Resignation of a liquidator |
16/02/2416 February 2024 | Liquidators' statement of receipts and payments to 2023-10-19 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Appointment of a voluntary liquidator |
28/10/2228 October 2022 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2022-10-28 |
28/10/2228 October 2022 | Statement of affairs |
28/10/2228 October 2022 | Resolutions |
28/10/2228 October 2022 | Resolutions |
02/11/212 November 2021 | Termination of appointment of James David Botton as a director on 2021-11-02 |
27/07/2027 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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