RUBY DATUM HOLDINGS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Termination of appointment of Nicholas Paul Watson as a director on 2023-07-12

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2021-07-24

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2022-07-24

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2020-07-24

View Document

08/12/228 December 2022 Termination of appointment of Tihomir Dimitrov Karakashev as a director on 2022-12-01

View Document

05/08/225 August 2022 24/07/22 Statement of Capital gbp 106.164

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Change of share class name or designation

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 Confirmation statement made on 2020-07-24 with updates

View Document

11/06/2011 June 2020 CESSATION OF OPTIX VENTURES LIMITED AS A PSC

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR TIHOMIR DIMITROV KARAKASHEV

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEKURA VENTURES LTD

View Document

11/06/2011 June 2020 CESSATION OF ASHFORDS LLP AS A PSC

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY MACKAY

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH ENGLAND

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BANKS

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DAWKINS

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS GODWIN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 ARTICLES OF ASSOCIATION

View Document

11/07/1611 July 2016 ALTER ARTICLES 30/06/2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR THOMAS PETER GODWIN

View Document

04/07/164 July 2016 PREVSHO FROM 30/09/2016 TO 30/04/2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ALASTAIR RICHARD SEBASTIAN CRAWFORD BANKS

View Document

20/06/1620 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1616 June 2016 ADOPT ARTICLES 19/05/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JAMES JOHN DAWKINS

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR NICHOLAS PAUL WATSON

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DYSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information