RUBY DCO TWENTY SIX LIMITED

Office 5, International House Office 5, International House, Orpington, BR5 3RS, England
StatusDISSOLVED
Company No.04513730
CategoryPrivate Limited Company
Incorporated16 Aug 2002
Age21 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years18 days

SUMMARY

RUBY DCO TWENTY SIX LIMITED is an dissolved private limited company with number 04513730. It was incorporated 21 years, 9 months, 2 days ago, on 16 August 2002 and it was dissolved 18 days ago, on 30 April 2024. The company address is Office 5, International House Office 5, International House, Orpington, BR5 3RS, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045137300001

Documents

View document PDF

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

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: Aah Pharmaceuticals Limited

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

Psc name: Dunamis Mind Accelerator Limited

Notification date: 2023-08-31

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: Robin Lindsay Dargue

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: Wendy Margaret Hall

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

Officer name: Thorsten Sprank

Appointment date: 2023-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-31

Officer name: Nichola Louise Legg

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 England

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 medical advisory services for travellers abroad LIMITED\certificate issued on 04/09/23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-29

Capital : 0.0001 GBP

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/08/23

Documents

View document PDF

Legacy

Date: 29 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045137300002

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 Jun 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 045137300002

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 Jun 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 045137300001

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2023

Action Date: 02 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045137300002

Charge creation date: 2023-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045137300001

Charge creation date: 2023-03-02

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Jane Davies

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-27

Officer name: Mr Robin Lindsay Dargue

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-27

Officer name: Wendy Margaret Hall

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

Termination director company with name termination date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Toby Matthew Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-27

Officer name: Jane Davies

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 05 Jan 2020

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

Termination date: 2019-11-25

Officer name: Marcus Hilger

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

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mcdermott

Termination date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Toby Matthew Anderson

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Swift

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Davies

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Ruth Poole

Termination date: 2019-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Matthew Anderson

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

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

Termination date: 2017-12-31

Officer name: Hanns Martin Lipp

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Hilger

Change date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Cormac Gregory David Tobin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Marcus Hilger

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

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

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Hanns Martin Lipp

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mrs Catherine Mcdermott

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Louise Legg

Appointment date: 2016-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-01

Officer name: Wendy Margaret Hall

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Ruth Poole

Appointment date: 2016-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Cormac Gregory David Tobin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: William Frederick Logue

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

New address: Sapphire Court Walsgrave Triangle Coventry CV2 2TX

Change date: 2016-04-13

Old address: City Exchange 11 Albion Street Leeds LS1 5ES

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Nigel Swift

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Wendy Margaret Hall

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Thorsten Beer

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Steve Bainbridge

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Ronald Atkins

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Old address: Unit 15 Moorfield Business Park, Moorfield Close Yeadon Leeds W Yorks LS19 7YA England

Change date: 2013-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Ronald Atkins

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Mcgrane

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Bainbridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-16

Officer name: William Frederick Logue

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Smithson

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Smithson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-19

Old address: Unit 15 Moorfield Close Yeadon West Yorkshire LS19 7BN

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Mark Smithson

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Mcgrane

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Flynn

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF


Some Companies

Number:LP006433
Status:ACTIVE
Category:Limited Partnership

BLAKISTON HOUSTON ESTATE COMPANY

28 CARROWREAGH ROAD,BELFAST,BT16 0TS

Number:NI000369
Status:ACTIVE
Category:Private Unlimited Company

BLYTHE FLAT MANAGEMENT COMPANY LIMITED

200 BLYTHE ROAD,LONDON,W14 0HH

Number:08599734
Status:ACTIVE
Category:Private Limited Company

ECOMUS LTD

FIRST FLOOR 2, CENTRAL PARADE,HORLEY,RH6 7PH

Number:07689856
Status:ACTIVE
Category:Private Limited Company

HUSHLUXERETAIL LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11779853
Status:ACTIVE
Category:Private Limited Company

MARK TRIBE AVIATION LTD

53 HADRIAN WAY,MIDDLEWICH,CW10 9RB

Number:08045833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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