Ruby's Catering Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TRIP MARKETING LIMITED
RUBY'S CATERING SERVICES LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04292280 |
Record last updated | Tuesday, October 25, 2016 8:05:24 AM UTC |
Official Address | 601 High Road Leytonstone London E114pa Cathall There are 697 companies registered at this street |
Locality | Cathalllondon |
Region | Waltham ForestLondon, England |
Postal Code | E114PA |
Sector | Catering |
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Jun 27, 2013 | Annual accounts |  |
Registry | Dec 5, 2012 | Annual return |  |
Financials | Jun 14, 2012 | Annual accounts |  |
Registry | Mar 7, 2012 | Notice of striking-off action discontinued |  |
Registry | Mar 6, 2012 | Annual return |  |
Registry | Mar 6, 2012 | First notification of strike-off action in london gazette |  |
Registry | Dec 17, 2011 | Notice of striking-off action discontinued |  |
Financials | Dec 13, 2011 | Annual accounts |  |
Registry | Oct 4, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jan 7, 2011 | Annual return |  |
Registry | Jan 7, 2011 | Change of accounting reference date |  |
Registry | Oct 13, 2009 | Appointment of a man as Director |  |
Registry | Jul 17, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Apr 17, 2008 | Liquidator's progress report |  |
Registry | Apr 17, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 7, 2008 | Liquidator's progress report |  |
Registry | Feb 26, 2007 | Change in situation or address of registered office |  |
Registry | Feb 19, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 19, 2007 | Statement of company's affairs |  |
Registry | Feb 19, 2007 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 18, 2005 | Annual return |  |
Registry | Oct 4, 2004 | Annual return 4292... |  |
Financials | Aug 4, 2004 | Annual accounts |  |
Financials | Jul 28, 2004 | Annual accounts 4292... |  |
Registry | Oct 9, 2003 | Annual return |  |
Registry | Mar 19, 2003 | Annual return 4292... |  |
Registry | Oct 4, 2002 | Appointment of a secretary |  |
Registry | Sep 26, 2002 | Resignation of a secretary |  |
Registry | Sep 26, 2002 | Resignation of a director |  |
Registry | Sep 26, 2002 | Appointment of a director |  |
Registry | Sep 15, 2002 | Two appointments: a man and a woman |  |
Registry | Dec 13, 2001 | Appointment of a director |  |
Registry | Dec 6, 2001 | Change in situation or address of registered office |  |
Registry | Dec 4, 2001 | Company name change |  |
Registry | Dec 4, 2001 | Resignation of a secretary |  |
Registry | Dec 4, 2001 | Appointment of a secretary |  |
Registry | Dec 4, 2001 | Resignation of a director |  |
Registry | Dec 4, 2001 | Change of name certificate |  |
Registry | Nov 1, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Sep 24, 2001 | Two appointments: 2 companies |  |