RUBY DCO TWENTY SIX 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

02/02/242 February 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Satisfaction of charge 045137300001 in full

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-17 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 Aah Pharmaceuticals 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 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 Appointment of Thorsten Sprank 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 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

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

View Document

29/08/2329 August 2023

View Document

23/08/2323 August 2023 Satisfaction of charge 045137300002 in full

View Document

13/06/2313 June 2023 Part of the property or undertaking has been released and no longer forms part of charge 045137300001

View Document

13/06/2313 June 2023 Part of the property or undertaking has been released and no longer forms part of charge 045137300002

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Registration of charge 045137300002, created on 2023-03-02

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Registration of charge 045137300001, created on 2023-03-02

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

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

08/04/198 April 2019 DIRECTOR APPOINTED JANE DAVIES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER POOLE

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, 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

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HILGER / 22/11/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR CORMAC TOBIN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARCUS HILGER

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED HANNS MARTIN LIPP

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY WENDY HALL

View Document

07/09/167 September 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

07/09/167 September 2016 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY STEVE BAINBRIDGE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOGUE

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM CITY EXCHANGE 11 ALBION STREET LEEDS LS1 5ES

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR NIGEL SWIFT

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MS WENDY MARGARET HALL

View Document

14/03/1614 March 2016 AUDITOR'S RESIGNATION

View Document

26/02/1626 February 2016 AUDITOR'S RESIGNATION

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEON ATKINS

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 15 MOORFIELD BUSINESS PARK, MOORFIELD CLOSE YEADON LEEDS W YORKS LS19 7YA ENGLAND

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR LEON RONALD ATKINS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRANE

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MR STEVE BAINBRIDGE

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK LOGUE / 16/08/2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITHSON

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY ANTONY SMITHSON

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM UNIT 15 MOORFIELD CLOSE YEADON WEST YORKSHIRE LS19 7BN

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR ANTONY MARK SMITHSON

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELEANOR FLYNN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR BARRY MCGRANE

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MR ANTONY MARK SMITHSON

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE WATSON

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ANDREW JAMES DAVIS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN HUGHES-GUY

View Document

10/10/0710 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0425 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 52 MARGARET STREET LONDON W1W 8SQ

View Document

14/08/0314 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 SHARES AGREEMENT OTC

View Document

26/10/0226 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

25/10/0225 October 2002 £ NC 10000/2000000 30/0

View Document

25/10/0225 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0225 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/0225 October 2002 SUB DIVIDED SHARES 30/09/02

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 S-DIV 30/09/02

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0225 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: SECKLOE HOUSE 101 NORTH 13TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED SECKLOE 124 LIMITED CERTIFICATE ISSUED ON 23/10/02

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 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