RUBY OF THE LAINES LTD

Company Documents

DateDescription
09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/05/259 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-10-19

View Document

30/05/2430 May 2024 Resignation of a liquidator

View Document

16/02/2416 February 2024 Liquidators' statement of receipts and payments to 2023-10-19

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Appointment of a voluntary liquidator

View Document

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

View Document

28/10/2228 October 2022 Statement of affairs

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

02/11/212 November 2021 Termination of appointment of James David Botton as a director on 2021-11-02

View Document

27/07/2027 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information