RUBY DCO TWENTY THREE 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

03/11/233 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

12/09/2312 September 2023 Cessation of Lloyds Chemists 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

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 Graham Wiseman 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

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 Resolutions

View Document

15/08/2315 August 2023 Resolutions

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

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

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/08/1418 August 2014 Annual return made up to 1 August 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

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

17/09/1217 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

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

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

16/09/1116 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

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

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

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

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 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

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S PARTICULARS PETER SMERDON

View Document

09/04/089 April 2008 DIRECTOR'S PARTICULARS ANDREW WILLETTS

View Document

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

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 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

30/08/0630 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 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

03/09/023 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 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

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

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

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; 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

06/08/986 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 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

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

View Document

03/09/973 September 1997 S366A DISP HOLDING AGM 01/09/97 S252 DISP LAYING ACC 01/09/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 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

03/10/963 October 1996 RETURN MADE UP TO 10/08/96; 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

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTING REF. DATE EXT FROM 15/02 TO 30/06

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 15/02/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 10/08/92; CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: G OFFICE CHANGED 09/04/92 MANOR HOUSE MANOR ROAD MANCETTER, ATHERSTONE WARWICKSHIRE CV9 1QY

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 15/02/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 15/02

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: G OFFICE CHANGED 28/02/91 5 WARWICK PARADE BELMONT CIRCLE HARROW MIDDLESEX HA3 8SA

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

12/09/9012 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/12/8922 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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