RUBY WOO BOUTIQUE ONLINE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/09/2227 September 2022 Director's details changed for Miss Fiona Dorothy Barclay on 2022-09-25

View Document

27/09/2227 September 2022 Change of details for Miss Fiona Dorothy Barclay as a person with significant control on 2022-09-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 66 JESSIE STREET GLASGOW G42 0PG SCOTLAND

View Document

26/11/1926 November 2019 06/07/18 STATEMENT OF CAPITAL GBP 2

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES MORRISON

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA DOROTHY BARCLAY

View Document

04/06/194 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 66 JESSIE STREET 66 JESSIE STREET GLASGOW G42 0PG UNITED KINGDOM

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JOHN JAMES MORRIS

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARCLAY

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MISS FIONA DOROTHY BARCLAY

View Document

16/08/1816 August 2018 CESSATION OF ALEXANDER BARCLAY AS A PSC

View Document

06/07/186 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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