Advanced company searchLink opens in new window

CLOSERSTILL RUBY LIMITED

Company number 15396855

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)
11 Apr 2024 SH08 Change of share class name or designation
11 Apr 2024 SH08 Change of share class name or designation
11 Apr 2024 MA Memorandum and Articles of Association
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2024 MA Memorandum and Articles of Association
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 1,000
08 Apr 2024 AP01 Appointment of Mr Toby Walters as a director on 5 April 2024
08 Apr 2024 AP01 Appointment of Mr Samuel Peter William Murray as a director on 5 April 2024
15 Mar 2024 AP01 Appointment of Samantha Starr as a director on 12 March 2024
15 Mar 2024 TM01 Termination of appointment of Inhoco Formations Limited as a director on 12 March 2024
15 Mar 2024 AP01 Appointment of Mr Gareth Gordon Thompson Bowhill as a director on 12 March 2024
15 Mar 2024 AP01 Appointment of Mr Simon Smith as a director on 12 March 2024
15 Mar 2024 TM01 Termination of appointment of a G Secretarial Limited as a director on 12 March 2024
15 Mar 2024 TM01 Termination of appointment of Roger Hart as a director on 12 March 2024
15 Mar 2024 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 12 March 2024
15 Mar 2024 AD01 Registered office address changed from 3rd Floor, the Foundry 77 Fulham Palace Road Hammersmith London W6 8JA England to 3rd Floor the Foundry, 77 Fulham Palace Road Hammersmith London W6 8JA on 15 March 2024
15 Mar 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
15 Mar 2024 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 14 March 2024
15 Mar 2024 PSC02 Notification of Closerstill Acquisitions Limited as a person with significant control on 14 March 2024
13 Mar 2024 CERTNM Company name changed aghoco 2291 LIMITED\certificate issued on 13/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
12 Mar 2024 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor, the Foundry 77 Fulham Palace Road Hammersmith London W6 8JA on 12 March 2024
08 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-08
  • GBP 1