RUBY DCO NINETEEN LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Satisfaction of charge 120395650001 in full

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023 Certificate of change of name

View Document

14/09/2314 September 2023 Statement of capital on 2023-09-14

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 Lloyds Pharmacy 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 Appointment of Thorsten Sprank as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Wendy Margaret Hall as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Robin Lindsay Dargue as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Nichola Louise Legg as a secretary on 2023-08-31

View Document

04/09/234 September 2023 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX England 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

29/08/2329 August 2023 Statement of capital on 2023-08-29

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023

View Document

23/08/2323 August 2023 Satisfaction of charge 120395650002 in full

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

22/04/2322 April 2023 Full accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Registration of charge 120395650002, created on 2023-03-02

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Resolutions

View Document

03/03/233 March 2023 Registration of charge 120395650001, created on 2023-03-02

View Document

01/02/231 February 2023 Termination of appointment of Gareth Eifion Owen as a director on 2023-01-31

View Document

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

View Document

11/05/2211 May 2022 Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of Benoit Machefer as a director on 2021-10-18

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

16/07/1916 July 2019 ADOPT ARTICLES 19/06/2019

View Document

15/07/1915 July 2019 19/06/19 STATEMENT OF CAPITAL GBP 4827461

View Document

05/07/195 July 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

01/07/191 July 2019 CESSATION OF STEPHEN THOMAS BOURKE AS A PSC

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR GARETH EIFION OWEN

View Document

01/07/191 July 2019 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYDS PHARMACY LIMITED

View Document

01/07/191 July 2019 CESSATION OF ROGER RAIF HASSAN AS A PSC

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1 WESTPOINT TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA UNITED KINGDOM

View Document

07/06/197 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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