RUBYPAWS LTD

Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England
StatusDISSOLVED
Company No.08492962
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Hind

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Hind

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beech Secretaries Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 18 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 17 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 MONTRELL BUILDING LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:07470573
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALLAN SMYTH AUDIO VISUAL LTD.

67 DRAGON PARADE,HARROGATE,HG1 5DG

Number:08941280
Status:ACTIVE
Category:Private Limited Company

BLUESKY HOME CARE LTD

109 MONMOUTH ROAD,LONDON,N9 0JE

Number:09014011
Status:ACTIVE
Category:Private Limited Company

DIY MEDIA LTD

6B PRUDHOE TERRACE,NORTH SHIELDS,NE30 4EZ

Number:06876425
Status:ACTIVE
Category:Private Limited Company

FLOWPOINT LIMITED

16 THE HAVENS,IPSWICH,IP3 9SJ

Number:05794024
Status:ACTIVE
Category:Private Limited Company

JUST DOORS LIVERPOOL LIMITED

1 MARSH LANE,BOOTLE,L20 4LZ

Number:10442618
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