RUBY DCO NINE 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 West Midlands 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

View Document

15/08/2315 August 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

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

View Document

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

View Document

12/09/2212 September 2022 Resolutions

View Document

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

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/12/148 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

22/01/1422 January 2014 Annual return made up to 31 December 2013 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

24/01/1324 January 2013 Annual return made up to 31 December 2012 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

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

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

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

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

12/03/0912 March 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY RESIGNED KATHRYN TYLER

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED LYN AUBREY

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ANDREW JOHN WILLETTS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PETER SMERDON

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED LYN JOHN AUBREY

View Document

11/07/0811 July 2008 SECRETARY APPOINTED JENNIFER ANNE BRIERLEY

View Document

09/07/089 July 2008 DIRECTOR RESIGNED PETER TYLER

View Document

09/07/089 July 2008 DIRECTOR RESIGNED GWYNNETH DAVIES

View Document

09/07/089 July 2008 DIRECTOR RESIGNED KATHRYN TYLER

View Document

09/07/089 July 2008 DIRECTOR RESIGNED SHARON TYLER

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: COURT HOUSE MEDICAL CENTRE HEOL BRO WEN CAERPHILLY MID GLAMORGAN CF83 3GH

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/0824 April 2008 MEMORANDUM OF ASSOCIATION

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY APPOINTED KATHRYN MARIA TYLER

View Document

18/03/0818 March 2008 SECRETARY RESIGNED GWYNNETH DAVIES

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: WEST WINDS 1 HEOL PWLL Y PANT ENERGLYN CAERPHILLY CF83 2ND

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/01/02

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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 documents registered before 1 January 1995

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/04/9123 April 1991 � NC 100/2000 27/03/9

View Document

23/04/9123 April 1991 NC INC ALREADY ADJUSTED 27/03/91

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

24/10/8524 October 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

16/05/8316 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

08/01/768 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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