RUBY DCO EIGHT LIMITED
Status | DISSOLVED |
Company No. | 01427917 |
Category | Private Limited Company |
Incorporated | 12 Jun 1979 |
Age | 45 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 3 months, 30 days |
SUMMARY
RUBY DCO EIGHT LIMITED is an dissolved private limited company with number 01427917. It was incorporated 45 years, 1 month, 6 days ago, on 12 June 1979 and it was dissolved 3 months, 30 days ago, on 19 March 2024. The company address is Office 5, International House Office 5, International House, Orpington, BR5 3RS, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Notification of a person with significant control
Date: 12 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dunamis Mind Accelerator Limited
Notification date: 2023-08-31
Documents
Cessation of a person with significant control
Date: 12 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Admenta Holdings Limited
Cessation date: 2023-08-31
Documents
Resolution
Date: 11 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Wiseman
Termination date: 2023-08-31
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thorsten Sprank
Appointment date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-04
Old address: Sapphire Court Walsgrave Triangle Coventry CV2 2TX
New address: Office 5, International House Cray Avenue Orpington BR5 3RS
Documents
Certificate change of name company
Date: 04 Sep 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed healthclass LIMITED\certificate issued on 04/09/23
Documents
Capital statement capital company with date currency figure
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Capital
Type: SH19
Date: 2023-08-15
Capital : 0.01 GBP
Documents
Legacy
Date: 15 Aug 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 15 Aug 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/08/23
Documents
Resolution
Date: 15 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Resolution
Date: 12 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Sep 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 09 Sep 2022
Category: Capital
Type: SH10
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Margaret Hall
Termination date: 2022-09-09
Documents
Termination secretary company with name termination date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nichola Louise Legg
Termination date: 2022-09-09
Documents
Statement of companys objects
Date: 08 Sep 2022
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Wiseman
Appointment date: 2022-09-07
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Keen
Termination date: 2022-05-18
Documents
Accounts with accounts type dormant
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type dormant
Date: 03 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 01 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Hilger
Termination date: 2019-11-25
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Keen
Appointment date: 2019-11-25
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change person director company with change date
Date: 27 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Mr Marcus Hilger
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hanns Martin Lipp
Termination date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Hilger
Appointment date: 2017-11-13
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hanns Martin Lipp
Appointment date: 2016-12-21
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thorsten Beer
Termination date: 2016-12-21
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change account reference date company current extended
Date: 08 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Margaret Hall
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Shepherd
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thorsten Beer
Documents
Accounts with accounts type dormant
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Willetts
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Appoint person secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nichola Louise Legg
Documents
Termination secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Brierley
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Shepherd
Documents
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Smerdon
Documents
Accounts with accounts type dormant
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Jennifer Anne Brierley
Documents
Accounts with accounts type dormant
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter smerdon / 07/04/2008
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew willetts / 07/04/2008
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 06 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-06
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 06/12/06 to 31/12/06
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 06/12/05
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG
Documents
Resolution
Date: 14 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/07/05--------- £ si 999@1=999 £ ic 101/1100
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
108 THE MANSION BRE,WATFORD,WD25 9XX
Number: | 06477864 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS
Number: | 11085090 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000220 |
Status: | ACTIVE |
Category: | Other company type |
45 KING STREET,SOUTHPORT,PR8 1LG
Number: | 09323620 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 05642865 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURBECK CONTRACTING SERVICES LIMITED
3 SOMERLEY CLOSE,LIVERPOOL,L12 4BF
Number: | 08092105 |
Status: | ACTIVE |
Category: | Private Limited Company |