Advanced company searchLink opens in new window

RUBY DATUM HOLDINGS LIMITED

Company number 09789202

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 TM01 Termination of appointment of Nicholas Paul Watson as a director on 12 July 2023
24 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
09 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the allotment and issue of 3,658 ordinary shares of £0.0001 each on 11 march 2022 be ratified / re: the allotment and issue of 3,658 ordinary shares of £0.0001 each on 11 march 2022 be ratified as though any rights of pre-emption or rights of first refusal under the act, the articles or otherwise had been disapplied 27/01/2023
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 24 July 2022
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 24 July 2021
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 24 July 2020
08 Dec 2022 TM01 Termination of appointment of Tihomir Dimitrov Karakashev as a director on 1 December 2022
22 Aug 2022 SH02 Sub-division of shares on 7 March 2022
22 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: sub-division 07/03/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2022 MA Memorandum and Articles of Association
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 106.164
05 Aug 2022 CS01 24/07/22 Statement of Capital gbp 106.164
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/02/2023
23 Jun 2022 CH01 Director's details changed for Mr Nicholas Paul Watson on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mr Tihomir Dimitrov Karakashev on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from 11 Manor Corner Manor Road Paignton TQ3 2JB England to 13 Hyde Road Paignton Devon TQ4 5BW on 23 June 2022
03 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors to count in quorum and vote. Directors conflict of interest re transfer of shares. 24/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2022 SH08 Change of share class name or designation
20 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
06 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/02/2023
09 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/02/2023
11 Jun 2020 PSC02 Notification of Sekura Ventures Ltd as a person with significant control on 24 April 2020