RUBY DCO EIGHT LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

12/09/2312 September 2023 Notification of Dunamis Mind Accelerator Limited as a person with significant control on 2023-08-31

View Document

12/09/2312 September 2023 Cessation of Admenta Holdings Limited as a person with significant control on 2023-08-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

05/09/235 September 2023 Termination of appointment of Graham Wiseman as a director on 2023-08-31

View Document

05/09/235 September 2023 Appointment of Thorsten Sprank as a director on 2023-08-31

View Document

04/09/234 September 2023 Certificate of change of name

View Document

04/09/234 September 2023 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 2023-09-04

View Document

15/08/2315 August 2023 Statement of capital on 2023-08-15

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Resolutions

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Change of share class name or designation

View Document

19/05/2219 May 2022 Termination of appointment of Christian Keen as a director on 2022-05-18

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

19/09/1119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS PETER SMERDON

View Document

10/04/0810 April 2008 DIRECTOR'S PARTICULARS ANDREW WILLETTS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 06/12/06 TO 31/12/06

View Document

08/06/068 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: SILVER LEVENE (INCORPORATING MODIPLUS) 37 WARREN STREET LONDON W1T 6AD

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 06/12/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 200 WEST END LANE LONDON NW6 1SG

View Document

14/10/0514 October 2005 PROPOSED ACQUISTION BY 05/11/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/03/0515 March 2005 RE SHARE TRANSFER 29/04/04

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/046 September 2004 ALTER MEMORANDUM 27/04/04 RE S.320 998 B SHARES 27/04/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 � NC 1000/1100 04/07/02

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 04/07/02

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 04/07/02 VARY SHARE RIGHTS/NAME 04/07/02

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 8 WIMPOLE STREET LONDON W1G 9SP

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 S366A DISP HOLDING AGM 03/09/01 S252 DISP LAYING ACC 03/09/01 S386 DISP APP AUDS 03/09/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 13 TAMAR SQUARE WOODFORD GREEN ESSEX IG8 0EA

View Document

03/04/013 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/09/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/09/9324 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9021 September 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/12/8922 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: G OFFICE CHANGED 17/07/89 547 CRANBROOK ROAD ILFORD ESSEX IG2 6HE

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

11/01/8811 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: G OFFICE CHANGED 06/08/87 LANCASTER HOUSE 583 HIGH ROAD TOTTENHAM LONDON N17 6SB

View Document

06/08/876 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/7912 June 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company