RUBY DCO FIFTEEN 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

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 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

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 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

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

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023

View Document

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

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

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

View Document

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

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Document

16/12/1416 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

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

07/11/137 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

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

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTEN JAMES / 07/02/2013

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THORSTEN BEER / 02/01/2012

View Document

25/11/1125 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDE TOMASZEWSKI

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR WILLIAM SHEPHERD

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER SMERDON

View Document

01/12/101 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN NICHOLS

View Document

07/12/097 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE TOMASZEWSKI / 01/10/2009

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE TOMASZEWSKI / 03/11/2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE TOMASZEWSKI / 01/05/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR CLAUDE TOMASZEWSKI

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

02/12/022 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM:
HAMPTON COURT
TUDOR ROAD MANOR PARK
RUNCORN
CHESHIRE WA7 1TX

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM:
76 SOUTH PARK
LINCOLN
LN5 8ES

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/93

View Document

07/05/937 May 1993 ￯﾿ᄑ NC 100/1000000
13/04/93

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM:
GALEN HOUSE
1 OAKLEY ROAD
SHIRLEY
SOUTHAMPTON SO9 7AT

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/05/8630 May 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

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