Advanced company searchLink opens in new window

RUBY DCO TWENTY SIX LIMITED

Company number 04513730

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2024 DS01 Application to strike the company off the register
03 Jan 2024 MA Memorandum and Articles of Association
20 Dec 2023 MR04 Satisfaction of charge 045137300001 in full
03 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
12 Sep 2023 PSC07 Cessation of Aah Pharmaceuticals Limited as a person with significant control on 31 August 2023
12 Sep 2023 PSC02 Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023
11 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Sep 2023 TM01 Termination of appointment of Robin Lindsay Dargue as a director on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Wendy Margaret Hall as a director on 31 August 2023
05 Sep 2023 AP01 Appointment of Thorsten Sprank as a director on 31 August 2023
05 Sep 2023 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 31 August 2023
04 Sep 2023 AD01 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX England to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023
04 Sep 2023 CERTNM Company name changed medical advisory services for travellers abroad LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 0.0001
29 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption 29/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
29 Aug 2023 SH20 Statement by Directors
23 Aug 2023 MR04 Satisfaction of charge 045137300002 in full
13 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 045137300002
13 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 045137300001
24 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
09 Mar 2023 MA Memorandum and Articles of Association
09 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association