RUBY TAVERNS LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Director's details changed for Mr Gary William Murray on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Westgate House 1 Westgate Wetherby West Yorkshire LS22 6LL United Kingdom to 16 Old Wood Close Chorley PR7 2FZ on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Gary William Murray as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

12/09/1812 September 2018 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