RUBYRED PUBLISHING LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM C/O JPC FINANCIAL LTD 2ND FLOOR LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PY

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA CATHERINE COTTON / 30/04/2020

View Document

30/01/2030 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA WYNDHAM

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA CATHERINE COTTON / 19/04/2010

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 35 RIVERVIEW GARDENS BARNES LONDON SW13 8QY

View Document

02/12/082 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MRS SANDRA IRIS WYNDHAM

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY PHILIP PARKER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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