Advanced company searchLink opens in new window

RUBY TOPCO LIMITED

Company number 09084001

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2021 AA Audit exemption subsidiary accounts made up to 28 February 2021
24 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
24 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
24 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
25 Aug 2021 SH19 Statement of capital on 25 August 2021
  • GBP 1,124.960
25 Aug 2021 SH20 Statement by Directors
25 Aug 2021 CAP-SS Solvency Statement dated 25/08/21
25 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 25/08/2021
30 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 12 June 2019
30 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 12 June 2020
30 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 12 June 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
08 Mar 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
08 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
08 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
08 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
24 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
10 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
10 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
06 Jan 2020 TM01 Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019
20 Nov 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
20 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19