Ruby Murray E2 Ltd is a private limited company. Situated at 483 Cambridge Heath Road, Bethnal Green E2 9BU, the aforementioned 6 years old firm was incorporated on 2018-02-20 and is categorised as "licensed restaurants" (SIC code: 56101). 1 director can be found in this company: Afruz A. (appointed on 01 May 2021).
About
Name: Ruby Murray E2 Ltd
Number: 11214482
Incorporation date: 2018-02-20
End of financial year: 28 February
Address:
483 Cambridge Heath Road
Bethnal Green
E2 9BU
SIC code:
56101 - Licensed restaurants
Company staff
People with significant control
Afruz A.
1 May 2021
Nature of control:
75,01-100% shares
Mohibul H.
20 February 2018 - 1 May 2021
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2019-02-28
2020-02-29
2021-02-28
Current Assets
7,903
27,963
-
Total Assets Less Current Liabilities
-1,868
21,590
69,108
The date for Ruby Murray E2 Ltd confirmation statement filing is 2022-05-15. The last one was submitted on 2021-05-01. The due date for a subsequent statutory accounts filing is 30 November 2022. Most recent accounts filing was filed for the time up until 28 February 2021.
2 persons of significant control are reported in the Companies House, namely: Afruz A. who has over 3/4 of shares. Mohibul H. who has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
Free Download
(5 pages)
TM01
1st May 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control 1st May 2021
filed on: 17th, May 2021
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 1st May 2021
filed on: 17th, May 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 1st May 2021
filed on: 17th, May 2021
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 1st May 2021
filed on: 17th, May 2021
| persons with significant control
Free Download
(1 page)
AA
Total exemption full accounts data made up to 29th February 2020
filed on: 27th, November 2020
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 19th February 2020
filed on: 2nd, March 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 28th February 2019
filed on: 20th, November 2019
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 19th February 2019
filed on: 26th, March 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 20th, February 2018
| incorporation