RUBYDEW LIMITED
Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | Current accounting period shortened from 2025-08-31 to 2025-07-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
09/04/239 April 2023 | Termination of appointment of Lukasz Cezary Malyszko as a director on 2022-10-18 |
09/04/239 April 2023 | Registered office address changed from 4 Brecon Close Brecon Close Corby NN18 8GT England to 37 Blenheim Walk Corby NN18 9HB on 2023-04-09 |
09/04/239 April 2023 | Appointment of Mr Adrian Subaru as a director on 2022-10-18 |
09/04/239 April 2023 | Notification of Adrian Subaru as a person with significant control on 2022-10-18 |
09/04/239 April 2023 | Cessation of Lukasz Cezary Malyszko as a person with significant control on 2023-02-26 |
26/02/2326 February 2023 | Notification of Lukasz Malyszko as a person with significant control on 2023-02-26 |
26/02/2326 February 2023 | Termination of appointment of Sergejs Rabekins as a director on 2023-02-26 |
23/01/2323 January 2023 | Cessation of Sergejs Rabekins as a person with significant control on 2023-01-18 |
23/01/2323 January 2023 | Appointment of Mr Lukasz Cezary Malyszko as a director on 2022-10-18 |
22/01/2322 January 2023 | Registered office address changed from 6 Pickering Court Corby NN18 0QS England to 4 Brecon Close Brecon Close Corby NN18 8GT on 2023-01-22 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 18 WERNETH CLOSE HAZEL GROVE STOCKPORT SK7 4BW UNITED KINGDOM |
14/10/1914 October 2019 | CESSATION OF FRANCIS MCKENZIE AS A PSC |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEJS RABEKINS |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR SERGEJS RABEKINS |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKENZIE |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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