RUBY DCO TWENTY FOUR 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

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

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 Chemists 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 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 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

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

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

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

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 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 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

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

View Document

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

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, 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

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, 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

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

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

07/11/137 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 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

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

View Document

25/11/1125 November 2011 Annual return made up to 1 November 2011 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

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

View Document

01/12/101 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

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

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 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

27/11/0827 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

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

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

03/12/073 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

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

14/12/0514 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

02/12/022 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

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

20/11/0120 November 2001 RETURN MADE UP TO 01/11/01; 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

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

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

View Document

08/11/998 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TZ

View Document

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

View Document

16/01/9816 January 1998 AUDITOR'S RESIGNATION

View Document

27/11/9727 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

03/09/973 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: BRITANNIA HOUSE CENTURION PARK TAMWORTH STAFFORDSHIRE B77 5TZ

View Document

19/06/9719 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/04/9714 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS; AMEND

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: MANOR HOUSE,MANOR ROAD MANCETTER ATHERSTONE WARWICKSHIRE CV9 1QY

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 21 ALLESLEY OLD ROAD COVENTRY WEST MIDLANDS CV5 8BU

View Document

03/12/913 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/08/916 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9028 September 1990 ALTER MEM AND ARTS 23/07/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED

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