Advanced company searchLink opens in new window

RUBY HARBORNE LIMITED

Company number 10022756

Filter by category

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-24
  • GBP 10