About

Registered Number: 07668471
Date of Incorporation: 14/06/2011 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2019 (5 years and 4 months ago)
Registered Address: Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

 

Based in Scunthorpe, The Ruby Studio Ltd was founded on 14 June 2011, it has a status of "Dissolved". We don't know the number of employees at the company. There are no directors listed for The Ruby Studio Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2019
LIQ14 - N/A 16 September 2019
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 21 January 2019
LIQ02 - N/A 21 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
DISS40 - Notice of striking-off action discontinued 18 August 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 15 August 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
PSC07 - N/A 17 November 2017
DISS40 - Notice of striking-off action discontinued 19 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 September 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
CH01 - Change of particulars for director 08 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 16 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 14 March 2013
TM01 - Termination of appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AA01 - Change of accounting reference date 21 September 2012
SH08 - Notice of name or other designation of class of shares 07 September 2012
SH01 - Return of Allotment of shares 04 September 2012
AP01 - Appointment of director 04 September 2012
SH08 - Notice of name or other designation of class of shares 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2012
TM01 - Termination of appointment of director 17 August 2012
AR01 - Annual Return 19 July 2012
RESOLUTIONS - N/A 06 March 2012
SH01 - Return of Allotment of shares 06 March 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.