RUBY DCO SIXTEEN 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

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 Certificate of change of name

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

16/08/2316 August 2023 Statement of capital on 2023-08-16

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 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

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, 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 APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER

View Document

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

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

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

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

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

View Document

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

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARCUS HILGER

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, 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

12/05/1612 May 2016 Annual return made up to 1 May 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

11/05/1511 May 2015 Annual return made up to 1 May 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

12/05/1412 May 2014 Annual return made up to 1 May 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

05/06/135 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/09/1219 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

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

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

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

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 1 May 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

02/06/102 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

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

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY 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

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

10/05/9810 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 EXEMPTION FROM APPOINTING AUDITORS 06/01/98

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 S252 DISP LAYING ACC 02/06/97

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 EXEMPTION FROM APPOINTING AUDITORS 13/05/97

View Document

11/03/9711 March 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

24/01/9724 January 1997 COMPANY NAME CHANGED MARTIN MCCULLOCH LIMITED CERTIFICATE ISSUED ON 24/01/97

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/11/963 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

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

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: ANSTEY PARK HOUSE ANSTEY ROAD ALTON HANTS GU34 2RL

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: OCEANIC HOUSE 89 HIGH STREET ALTON HAMPSHIRE GU34 1LG

View Document

19/06/9019 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: THE TUNS 116 HIGH STREET ODIHAM HAMPSHIRE RG25 1LR

View Document

10/01/8910 January 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/02/8718 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM: 31 WELLINGTON STREET ALDERSHOT HANTS GU11 1DX

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

01/04/771 April 1977 Certificate of change of name

View Document

01/04/771 April 1977 Certificate of change of name

View Document

16/11/7616 November 1976 Incorporation

View Document

16/11/7616 November 1976 Incorporation

View Document


More Company Information