RUBY CHARD EVENTS LIMITED
Status | DISSOLVED |
Company No. | 06460862 |
Category | Private Limited Company |
Incorporated | 28 Dec 2007 |
Age | 16 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 5 days |
SUMMARY
RUBY CHARD EVENTS LIMITED is an dissolved private limited company with number 06460862. It was incorporated 16 years, 4 months, 28 days ago, on 28 December 2007 and it was dissolved 11 months, 5 days ago, on 20 June 2023. The company address is 76 Glasford Street 76 Glasford Street, SW17 9HN.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 11 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-14
Officer name: Eleanor Jane Dymond
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Elect to keep the directors register information on the public register
Date: 04 Jan 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Elect to keep the directors residential address register information on the public register
Date: 04 Jan 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 04 Jan 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Termination secretary company with name termination date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Jane Oakley Smith
Termination date: 2014-11-12
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Eleanor Jane Dymond
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Change account reference date company current shortened
Date: 21 Oct 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA01
New date: 2008-06-30
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 10 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 28/12/07\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed sally jane oakley smith
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed eleanor jane dymond
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Some Companies
79 WOODPECKER WAY,CAMBRIDGE,CB23 6GZ
Number: | 11700193 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO WITH THE FLOW PLUMBING AND HEATING LTD
40C LONGRDGE ROAD,LONDON,SW5 9SJ
Number: | 07090461 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON SPINKS FARM HOLDINGS LIMITED
THE INNOVATION CENTRE,LEEDS,LS11 5SB
Number: | 11155055 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 07221623 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE CIDER COMPANY LIMITED
PARK FARM BARN,ASHFORD,TN25 6RG
Number: | 10822737 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HINTON AVENUE,HOUNSLOW,TW4 6AP
Number: | 02365065 |
Status: | ACTIVE |
Category: | Private Limited Company |