RUBIES SHOES LIMITED

304 Leicester Road, Wigston, LE18 1JX, Leicestershire
StatusDISSOLVED
Company No.06981783
CategoryPrivate Limited Company
Incorporated05 Aug 2009
Age14 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 6 days

SUMMARY

RUBIES SHOES LIMITED is an dissolved private limited company with number 06981783. It was incorporated 14 years, 9 months, 27 days ago, on 05 August 2009 and it was dissolved 5 months, 6 days ago, on 26 December 2023. The company address is 304 Leicester Road, Wigston, LE18 1JX, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Stewart Dandy

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-01

Psc name: Mrs Marcia Julie Dandy

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marcia Julie Dandy

Change date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Sara Dandy

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sara Dandy

Change date: 2014-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-21

Officer name: Mrs Marcia Julie Dandy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Old address: Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP England

New address: 304 Leicester Road Wigston Leicestershire LE18 1JX

Change date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Old address: 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP England

Change date: 2013-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETREE (UK) LIMITED

35 BEAUFORT COURT,LONDON,E14 9XL

Number:03110035
Status:ACTIVE
Category:Private Limited Company

LIPTROT LIMITED

HILLCREST,MOLD,CH7 1SL

Number:11668155
Status:ACTIVE
Category:Private Limited Company

NLU ONLINE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11336114
Status:ACTIVE
Category:Private Limited Company

SIMON ACKROYD LIMITED

18 FOUR SEASONS CLOSE,LINCOLN,LN2 3BT

Number:10080345
Status:ACTIVE
Category:Private Limited Company

SKILL EXCHANGE LTD

FILDEN HOUSE,FARNHAM,GU9 9DP

Number:07123173
Status:ACTIVE
Category:Private Limited Company

THE MALTINGS CLUB BAR LTD

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:09208905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source