RUBY DCO FIFTEEN LIMITED

Office 5, International House Office 5, International House, Orpington, BR5 3RS, England
StatusDISSOLVED
Company No.01865147
CategoryPrivate Limited Company
Incorporated21 Nov 1984
Age39 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 28 days

SUMMARY

RUBY DCO FIFTEEN LIMITED is an dissolved private limited company with number 01865147. It was incorporated 39 years, 5 months, 25 days ago, on 21 November 1984 and it was dissolved 1 month, 28 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

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

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

Notification date: 2023-08-31

Psc name: Dunamis Mind Accelerator Limited

Documents

View document PDF

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

Cessation date: 2023-08-31

Psc name: Admenta Holdings Limited

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Graham Wiseman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Thorsten Sprank

Documents

View document PDF

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

View document PDF

Certificate change of name company

Date: 04 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed statim finance LIMITED\certificate issued on 04/09/23

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/08/23

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 08 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Christian Keen

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mr Christian Keen

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Hilger

Change date: 2018-03-09

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Hanns Martin Lipp

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Margaret Hall

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Shepherd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Shepherd

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Louise Legg

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Shepherd

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Litten James

Change date: 2013-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-02

Officer name: Mr Thorsten Beer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Beer

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Tomaszewski

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Shepherd

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Smerdon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Nichols

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claude Tomaszewski

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / claude tomaszewski / 03/11/2008

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / claude tomaszewski / 01/05/2008

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr claude tomaszewski

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter smerdon / 07/04/2008

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CLARITY SAFETY SOLUTIONS LIMITED

NAITE VILLA OLDBURY NAITE,BRISTOL,BS35 1RU

Number:06144503
Status:ACTIVE
Category:Private Limited Company

FELTRIGHT ROOFING LIMITED

YEOMANS COTTAGE,BUNGAY,NR35 2DD

Number:05353463
Status:ACTIVE
Category:Private Limited Company

GARY JOHNSON JOINERY LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:07490972
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL (CHURCHILL) LP

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:LP019696
Status:ACTIVE
Category:Limited Partnership

SIMPLY REMOVALS & STORAGE LTD

UNIT 6 HAMBROOK BUSINESS PARK,HAMBROOK,BS16 1RQ

Number:09900542
Status:ACTIVE
Category:Private Limited Company

SUSIRA TRADING LTD

2 CANTERBURY CLOSE,SWINDON,SN3 1HU

Number:11887100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source