RUBYPAWS LTD
Status | DISSOLVED |
Company No. | 08492962 |
Category | Private Limited Company |
Incorporated | 17 Apr 2013 |
Age | 11 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2017 |
Years | 7 years, 20 days |
SUMMARY
RUBYPAWS LTD is an dissolved private limited company with number 08492962. It was incorporated 11 years, 1 month, 18 days ago, on 17 April 2013 and it was dissolved 7 years, 20 days ago, on 16 May 2017. The company address is Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2017
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Old address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England
Change date: 2017-02-09
New address: Office a Consett Business Park Villa Real Consett DH8 6BP
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Andrew James Gilfillan
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-31
Officer name: Mr Andrew James Gilfillan
Documents
Appoint person director company with name date
Date: 05 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mr Andrew James Gilfillan
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint corporate director company with name date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Emb Management Solutions Ltd
Appointment date: 2015-07-30
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-26
Officer name: Miss Angela Thompson
Documents
Termination director company with name termination date
Date: 28 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Joanne Hind
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 10 the Green Consett County Durham DH8 5BG
Change date: 2015-07-28
New address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Thompson
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emb Management Solutions Ltd
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-10
Old address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Hind
Documents
Appoint corporate director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Emb Management Solutions Ltd
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Angela Thompson
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Hind
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beech Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Change date: 2014-05-28
Old address: 10 the Green Consett Co Durham DH8 5BG
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change account reference date company current shortened
Date: 19 Apr 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2014-04-30
Documents
Move registers to sail company
Date: 18 Apr 2013
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 18 Apr 2013
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 17 Apr 2013
Category: Address
Type: AD02
Old address: Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England
Documents
Some Companies
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 07470573 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
67 DRAGON PARADE,HARROGATE,HG1 5DG
Number: | 08941280 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 MONMOUTH ROAD,LONDON,N9 0JE
Number: | 09014011 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PRUDHOE TERRACE,NORTH SHIELDS,NE30 4EZ
Number: | 06876425 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE HAVENS,IPSWICH,IP3 9SJ
Number: | 05794024 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARSH LANE,BOOTLE,L20 4LZ
Number: | 10442618 |
Status: | ACTIVE |
Category: | Private Limited Company |