RUBYSOFT LTD
Status | DISSOLVED |
Company No. | 07046841 |
Category | Private Limited Company |
Incorporated | 16 Oct 2009 |
Age | 14 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 10 days |
SUMMARY
RUBYSOFT LTD is an dissolved private limited company with number 07046841. It was incorporated 14 years, 7 months, 16 days ago, on 16 October 2009 and it was dissolved 3 months, 10 days ago, on 20 February 2024. The company address is 117 Old Fort Road, Shoreham By Sea, BN43 5HB, Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 14 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-11-30
Documents
Withdrawal of a person with significant control statement
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-10-07
Documents
Notification of a person with significant control statement
Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Notification of a person with significant control
Date: 07 Oct 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-02
Psc name: Joanne Snow
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Arthur Snow
Change date: 2022-08-02
Documents
Capital alter shares subdivision
Date: 16 Aug 2022
Action Date: 02 Aug 2022
Category: Capital
Type: SH02
Date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous extended
Date: 17 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-11-30
Documents
Change to a person with significant control
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-02
Psc name: Mr Nigel Arthur Snow
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-24
Psc name: Mr Nigel Arthur Snow
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts amended with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Oct 2013
Category: Accounts
Type: AAMD
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Some Companies
106 ST. MARY'S MANSIONS,LONDON,W2 1SZ
Number: | 11350483 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL CURTAIN & BLIND MANUFACTURERS LTD
UNIT 8 INVICTA BUSINESS CENTRE,GILLINGHAM,ME8 6PG
Number: | 04379496 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 THORNE ROAD,DONCASTER,DN1 2HD
Number: | 09294529 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD CLOSE,BEDFORD,MK43 8AN
Number: | 11109526 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 WOODLANDS PARK DRIVE,NEATH,SA10 8AW
Number: | 00429845 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCAS-CHAVE DERMATOLOGY LIMITED
GREYSTONES,TAVISTOCK,PL19 9BQ
Number: | 07452401 |
Status: | ACTIVE |
Category: | Private Limited Company |