RUBYROSENORTH LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP MOON / 06/01/2020

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MS DIANE JANIKOWSKI / 01/10/2020

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MOON / 01/10/2020

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE JANIKOWSKI / 01/10/2020

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP MOON / 01/10/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE JANIKOWSKI

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS DIANE JANIKOWSKI

View Document

18/12/1918 December 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