RUBY DCO NINETEEN LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | Memorandum and Articles of Association |
05/02/245 February 2024 | Application to strike the company off the register |
20/12/2320 December 2023 | Satisfaction of charge 120395650001 in full |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | |
14/09/2314 September 2023 | |
14/09/2314 September 2023 | |
14/09/2314 September 2023 | Certificate of change of name |
14/09/2314 September 2023 | Statement of capital on 2023-09-14 |
12/09/2312 September 2023 | Notification of Dunamis Mind Accelerator Limited as a person with significant control on 2023-08-31 |
12/09/2312 September 2023 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 2023-08-31 |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
05/09/235 September 2023 | Appointment of Thorsten Sprank as a director on 2023-08-31 |
05/09/235 September 2023 | Termination of appointment of Wendy Margaret Hall as a director on 2023-08-31 |
05/09/235 September 2023 | Termination of appointment of Robin Lindsay Dargue as a director on 2023-08-31 |
05/09/235 September 2023 | Termination of appointment of Nichola Louise Legg as a secretary on 2023-08-31 |
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 |
04/09/234 September 2023 | Certificate of change of name |
29/08/2329 August 2023 | Statement of capital on 2023-08-29 |
29/08/2329 August 2023 | |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | |
23/08/2323 August 2023 | Satisfaction of charge 120395650002 in full |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
22/04/2322 April 2023 | Full accounts made up to 2022-03-31 |
09/03/239 March 2023 | Registration of charge 120395650002, created on 2023-03-02 |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Memorandum and Articles of Association |
08/03/238 March 2023 | Resolutions |
03/03/233 March 2023 | Registration of charge 120395650001, created on 2023-03-02 |
01/02/231 February 2023 | Termination of appointment of Gareth Eifion Owen as a director on 2023-01-31 |
19/05/2219 May 2022 | Termination of appointment of Christian Keen as a director on 2022-05-18 |
11/05/2211 May 2022 | Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11 |
05/04/225 April 2022 | Full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Termination of appointment of Benoit Machefer as a director on 2021-10-18 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
16/07/1916 July 2019 | ADOPT ARTICLES 19/06/2019 |
15/07/1915 July 2019 | 19/06/19 STATEMENT OF CAPITAL GBP 4827461 |
05/07/195 July 2019 | CURRSHO FROM 30/06/2020 TO 31/03/2020 |
01/07/191 July 2019 | CESSATION OF STEPHEN THOMAS BOURKE AS A PSC |
01/07/191 July 2019 | DIRECTOR APPOINTED MR GARETH EIFION OWEN |
01/07/191 July 2019 | SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG |
01/07/191 July 2019 | DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYDS PHARMACY LIMITED |
01/07/191 July 2019 | CESSATION OF ROGER RAIF HASSAN AS A PSC |
01/07/191 July 2019 | DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1 WESTPOINT TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA UNITED KINGDOM |
07/06/197 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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