Advanced company searchLink opens in new window

RUBYCOVE LTD.

Company number 07005922

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2011 AP04 Appointment of Kbs Corporate Services Limited as a secretary
07 Mar 2011 TM02 Termination of appointment of Canon Secretaries Ltd as a secretary
28 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
28 Sep 2010 CH04 Secretary's details changed for Canon Secretaries Ltd on 1 June 2010
29 Oct 2009 AD01 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA United Kingdom on 29 October 2009
16 Oct 2009 TM01 Termination of appointment of Steven Grindrod as a director
16 Oct 2009 TM01 Termination of appointment of Brookbury Nominees Ltd as a director
16 Oct 2009 AP01 Appointment of Mr Alastair Greene as a director
24 Sep 2009 288b Appointment Terminated Director robert kelford
24 Sep 2009 287 Registered office changed on 24/09/2009 from temple house 20 holywell row london EC2A 4XH
24 Sep 2009 288a Secretary appointed canon secretaries LTD
24 Sep 2009 288a Director appointed mr steven thomas grindrod
24 Sep 2009 288a Director appointed brookbury nominees LTD
01 Sep 2009 NEWINC Incorporation