RUBY DCO FOURTEEN 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

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

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

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 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

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 Resolutions

View Document

15/08/2315 August 2023

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 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

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

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

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Statement of company's objects

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR CHRISTIAN KEEN

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HILGER / 09/03/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MARCUS HILGER

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANNS LIPP

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED HANNS MARTIN LIPP

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Document

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

View Document

12/02/1412 February 2014 Annual return made up to 28 January 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

14/02/1314 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

17/09/1217 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

06/08/126 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

02/03/122 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

15/09/1115 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

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

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

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

21/03/0721 March 2007 S366A DISP HOLDING AGM 01/02/07

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 46 GISBOURNE CRESENT ALLESTREE DERBY DE3 2FL

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/02/926 February 1992 NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: 46 GISBORNE CRESCENT ALLESTREE DERBY DE3 2FL

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 504 DUFFIELD ROAD ALLESTREE DERBY DE3 2DL

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 69-71 NIGHTINGALE ROAD DERBY

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/12/8220 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

20/12/8220 December 1982 ANNUAL RETURN MADE UP TO 27/10/82

View Document

19/12/8219 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

19/12/8219 December 1982 ANNUAL RETURN MADE UP TO 07/07/81

View Document

18/12/8218 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

18/12/8218 December 1982 ANNUAL RETURN MADE UP TO 28/09/80

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