RUBY DCO NINETEEN LIMITED

Register to unlock more data on OkredoRegister

RUBY DCO NINETEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12039565

Incorporation date

07/06/2019

Size

Full

Contacts

Registered address

Registered address

Office 5, International House, Cray Avenue, Orpington BR5 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2019)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon06/02/2024
Memorandum and Articles of Association
dot icon05/02/2024
Application to strike the company off the register
dot icon20/12/2023
Satisfaction of charge 120395650001 in full
dot icon14/09/2023
Certificate of change of name
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Solvency Statement dated 14/09/23
dot icon14/09/2023
Solvency Statement dated 14/09/23
dot icon14/09/2023
Statement by Directors
dot icon14/09/2023
Statement of capital on 2023-09-14
dot icon12/09/2023
Notification of Dunamis Mind Accelerator Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Cessation of Lloyds Pharmacy Limited as a person with significant control on 2023-08-31
dot icon11/09/2023
Resolutions
dot icon05/09/2023
Appointment of Thorsten Sprank as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Nichola Louise Legg as a secretary on 2023-08-31
dot icon05/09/2023
Termination of appointment of Robin Lindsay Dargue as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Wendy Margaret Hall as a director on 2023-08-31
dot icon04/09/2023
Certificate of change of name
dot icon04/09/2023
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
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Solvency Statement dated 29/08/23
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon23/08/2023
Satisfaction of charge 120395650002 in full
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon22/04/2023
Full accounts made up to 2022-03-31
dot icon09/03/2023
Registration of charge 120395650002, created on 2023-03-02
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Memorandum and Articles of Association
dot icon03/03/2023
Registration of charge 120395650001, created on 2023-03-02
dot icon01/02/2023
Termination of appointment of Gareth Eifion Owen as a director on 2023-01-31
dot icon02/08/2022
Appointment of Mr Robin Lindsay Dargue as a director on 2022-08-01
dot icon02/08/2022
Appointment of Wendy Margaret Hall as a director on 2022-08-01
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon11/05/2022
Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Benoit Machefer as a director on 2021-10-18
dot icon03/09/2021
Change of details for Lloyds Pharmacy Limited as a person with significant control on 2021-08-06
dot icon31/08/2021
Memorandum and Articles of Association
dot icon31/08/2021
Memorandum and Articles of Association
dot icon31/08/2021
Resolutions
dot icon31/08/2021
Change of share class name or designation
dot icon27/08/2021
Termination of appointment of Stephen Thomas Bourke as a director on 2021-08-26
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon28/02/2020
Appointment of Mr Benoit Machefer as a director on 2020-02-25
dot icon06/02/2020
Termination of appointment of Roger Raif Hassan as a director on 2020-01-31
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon31/10/2019
Termination of appointment of Catherine Mcdermott as a director on 2019-10-16
dot icon16/07/2019
Resolutions
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon15/07/2019
Change of share class name or designation
dot icon05/07/2019
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon01/07/2019
Cessation of Roger Raif Hassan as a person with significant control on 2019-06-19
dot icon01/07/2019
Cessation of Stephen Thomas Bourke as a person with significant control on 2019-06-19
dot icon01/07/2019
Notification of Lloyds Pharmacy Limited as a person with significant control on 2019-06-19
dot icon01/07/2019
Registered office address changed from 1 Westpoint Trading Estate Alliance Road London W3 0RA United Kingdom to Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 2019-07-01
dot icon01/07/2019
Appointment of Mrs Nichola Louise Legg as a secretary on 2019-06-19
dot icon01/07/2019
Appointment of Mrs Catherine Mcdermott as a director on 2019-06-19
dot icon01/07/2019
Appointment of Mr Gareth Eifion Owen as a director on 2019-06-19
dot icon01/07/2019
Appointment of Mr Toby Matthew Anderson as a director on 2019-06-19
dot icon07/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUBY DCO NINETEEN LIMITED

RUBY DCO NINETEEN LIMITED is an(a) Dissolved company incorporated on 07/06/2019 with the registered office located at Office 5, International House, Cray Avenue, Orpington BR5 3RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUBY DCO NINETEEN LIMITED?

toggle

RUBY DCO NINETEEN LIMITED is currently Dissolved. It was registered on 07/06/2019 and dissolved on 30/04/2024.

Where is RUBY DCO NINETEEN LIMITED located?

toggle

RUBY DCO NINETEEN LIMITED is registered at Office 5, International House, Cray Avenue, Orpington BR5 3RS.

What does RUBY DCO NINETEEN LIMITED do?

toggle

RUBY DCO NINETEEN LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for RUBY DCO NINETEEN LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.