- Company Overview for RUBYTEC LTD (07273677)
- Filing history for RUBYTEC LTD (07273677)
- People for RUBYTEC LTD (07273677)
- More for RUBYTEC LTD (07273677)
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 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2019 | TM02 | Termination of appointment of Soobaschand Seebaluck as a secretary on 1 September 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | PSC07 | Cessation of Bernard Charles Andre Gille as a person with significant control on 12 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
28 Jun 2018 | PSC01 | Notification of Mohammed Ayad as a person with significant control on 12 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Charles Andre, Patrice Manomany as a director on 12 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Mohammed Ayad as a director on 12 June 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
08 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
18 Oct 2016 | AP01 | Appointment of Mr Bernard Charles Andre Gille as a director on 6 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Soobaschand Seebaluck as a director on 6 October 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
08 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
26 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Feb 2014 | TM01 | Termination of appointment of Geraldine Lopez as a director |