- Company Overview for RUBY HARBORNE LIMITED (10022756)
- Filing history for RUBY HARBORNE LIMITED (10022756)
- People for RUBY HARBORNE LIMITED (10022756)
- More for RUBY HARBORNE LIMITED (10022756)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2023 | DS01 | Application to strike the company off the register | |
08 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
02 Mar 2023 | AD01 | Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to 8.02 the Southside Building 31 Hurst Street Birmingham B5 4BD on 2 March 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
25 Feb 2019 | CH01 | Director's details changed for Mr Tony Chi Nin Fung on 25 February 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | AD01 | Registered office address changed from C/O Ruby 104 High Street Harborne Birmingham B17 9NJ England to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 14 May 2018 | |
10 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
18 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Ruby 104 High Street Harborne Birmingham B17 9NJ on 18 May 2016 | |
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|