RUBY DCO NINETEEN LIMITED

Office 5, International House Office 5, International House, Orpington, BR5 3RS, England
StatusDISSOLVED
Company No.12039565
CategoryPrivate Limited Company
Incorporated07 Jun 2019
Age4 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years23 days

SUMMARY

RUBY DCO NINETEEN LIMITED is an dissolved private limited company with number 12039565. It was incorporated 4 years, 11 months, 16 days ago, on 07 June 2019 and it was dissolved 23 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

Memorandum articles

Date: 06 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120395650001

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-14

Capital : 0.0001 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/23

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/23

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ruby dco ninteen LIMITED\certificate issued on 14/09/23

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

Psc name: Lloyds Pharmacy Limited

Cessation date: 2023-08-31

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

Officer name: Wendy Margaret Hall

Termination date: 2023-08-31

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

Officer name: Robin Lindsay Dargue

Termination 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

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

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

New address: Office 5, International House Cray Avenue Orpington BR5 3RS

Old address: Sapphire Court Walsgrave Triangle Coventry CV2 2TX England

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 metabolic healthcare holdings 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

Capital : 4,867,461 GBP

Date: 2023-08-29

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: 120395650002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

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 creation date: 2023-03-02

Charge number: 120395650002

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 120395650001

Charge creation date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Eifion Owen

Termination date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Lindsay Dargue

Appointment date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Margaret Hall

Appointment date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

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

Officer name: Christian Keen

Termination date: 2022-05-18

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

Officer name: Toby Matthew Anderson

Termination date: 2022-05-11

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

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Benoit Machefer

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-06

Psc name: Lloyds Pharmacy Limited

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-26

Officer name: Stephen Thomas Bourke

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 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: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Mr Benoit Machefer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Raif Hassan

Termination date: 2020-01-31

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

Officer name: Mr Christian Keen

Appointment date: 2019-11-25

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

Termination date: 2019-10-16

Officer name: Catherine Mcdermott

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 19 Jun 2019

Category: Capital

Type: SH01

Capital : 4,827,461 GBP

Date: 2019-06-19

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Raif Hassan

Cessation date: 2019-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Thomas Bourke

Cessation date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-19

Psc name: Lloyds Pharmacy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

New address: Sapphire Court Walsgrave Triangle Coventry CV2 2TX

Old address: 1 Westpoint Trading Estate Alliance Road London W3 0RA United Kingdom

Change date: 2019-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Louise Legg

Appointment date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mcdermott

Appointment date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mr Gareth Eifion Owen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mr Toby Matthew Anderson

Documents

View document PDF

Incorporation company

Date: 07 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUNDRY 22 LIMITED

8 CASTLEGATE,DONCASTER,DN11 9QU

Number:10692881
Status:ACTIVE
Category:Private Limited Company

FUTURE ALLOYS LIMITED

UNIT 10,NEATH,SA11 1NJ

Number:01741430
Status:ACTIVE
Category:Private Limited Company

GREY MATTER COFFEE LTD

43 BALMORAL AVENUE,ELLON,AB41 9EW

Number:SC623632
Status:ACTIVE
Category:Private Limited Company

MICU DANIEL LIMITED

79 BEVERLEY DRIVE,EDGWARE,HA8 5NH

Number:10448692
Status:ACTIVE
Category:Private Limited Company

RADWEN LTD

35 BALATA WAY,BURTON-ON-TRENT,DE13 0TY

Number:10587861
Status:ACTIVE
Category:Private Limited Company

SPC AVIATION LIMITED

SPC HOUSE ATLAS WORKS NORWICH ROAD,NORWICH,NR9 5SN

Number:06280791
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