- Company Overview for RUBY PRODUCTIONS LIMITED (05580141)
- Filing history for RUBY PRODUCTIONS LIMITED (05580141)
- People for RUBY PRODUCTIONS LIMITED (05580141)
- Charges for RUBY PRODUCTIONS LIMITED (05580141)
- Insolvency for RUBY PRODUCTIONS LIMITED (05580141)
- More for RUBY PRODUCTIONS LIMITED (05580141)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2020 | AD01 | Registered office address changed from Unit 1 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 5NU to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 13 January 2020 | |
13 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jan 2020 | LIQ02 | Statement of affairs | |
10 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
03 Apr 2019 | TM01 | Termination of appointment of Amanda Jane Burke as a director on 31 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Michael Thomas Burke as a director on 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
29 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
19 Jun 2018 | MR01 | Registration of charge 055801410001, created on 14 June 2018 | |
21 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jun 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 October 2015 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Mar 2016 | CH01 | Director's details changed for Mrs Frances Michele O'neill on 1 January 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Simon Louis Measures on 1 January 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Michael Thomas Burke on 1 January 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Amanda Jane Burke on 1 January 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Amanda Jane Burke on 1 January 2016 | |
30 Mar 2016 | CH03 | Secretary's details changed for Mrs Frances Michele O'neill on 1 January 2016 |