RUBIES SHOES LIMITED
Status | DISSOLVED |
Company No. | 06981783 |
Category | Private Limited Company |
Incorporated | 05 Aug 2009 |
Age | 14 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 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
Dissolution application strike off company
Date: 28 Sep 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
35 BEAUFORT COURT,LONDON,E14 9XL
Number: | 03110035 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST,MOLD,CH7 1SL
Number: | 11668155 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11336114 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FOUR SEASONS CLOSE,LINCOLN,LN2 3BT
Number: | 10080345 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILDEN HOUSE,FARNHAM,GU9 9DP
Number: | 07123173 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 09208905 |
Status: | ACTIVE |
Category: | Private Limited Company |