RUBYDEW LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Current accounting period shortened from 2025-08-31 to 2025-07-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

09/04/239 April 2023 Termination of appointment of Lukasz Cezary Malyszko as a director on 2022-10-18

View Document

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

View Document

09/04/239 April 2023 Appointment of Mr Adrian Subaru as a director on 2022-10-18

View Document

09/04/239 April 2023 Notification of Adrian Subaru as a person with significant control on 2022-10-18

View Document

09/04/239 April 2023 Cessation of Lukasz Cezary Malyszko as a person with significant control on 2023-02-26

View Document

26/02/2326 February 2023 Notification of Lukasz Malyszko as a person with significant control on 2023-02-26

View Document

26/02/2326 February 2023 Termination of appointment of Sergejs Rabekins as a director on 2023-02-26

View Document

23/01/2323 January 2023 Cessation of Sergejs Rabekins as a person with significant control on 2023-01-18

View Document

23/01/2323 January 2023 Appointment of Mr Lukasz Cezary Malyszko as a director on 2022-10-18

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 18 WERNETH CLOSE HAZEL GROVE STOCKPORT SK7 4BW UNITED KINGDOM

View Document

14/10/1914 October 2019 CESSATION OF FRANCIS MCKENZIE AS A PSC

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEJS RABEKINS

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR SERGEJS RABEKINS

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKENZIE

View Document

19/08/1919 August 2019 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