RUBYSOFT LTD

117 Old Fort Road, Shoreham By Sea, BN43 5HB, Sussex
StatusDISSOLVED
Company No.07046841
CategoryPrivate Limited Company
Incorporated16 Oct 2009
Age14 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 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

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPRACTICE LTD

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

F E TELERAIL LTD

35 THORNE ROAD,DONCASTER,DN1 2HD

Number:09294529
Status:ACTIVE
Category:Private Limited Company

FRONTENDFOCUS LIMITED

ORCHARD CLOSE,BEDFORD,MK43 8AN

Number:11109526
Status:ACTIVE
Category:Private Limited Company

JERSEY BAKERY LIMITED

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

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