Advanced company searchLink opens in new window

RUBY DCO TEN LIMITED

Company number 02040018

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
12 Sep 2023 PSC07 Cessation of Admenta Holdings 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 AP01 Appointment of Thorsten Sprank as a director on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Graham Wiseman as a director on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Dominik Muser as a director on 31 August 2023
04 Sep 2023 AD01 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023
04 Sep 2023 CERTNM Company name changed medimart LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 630,001
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 0.0001
29 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 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
06 Jul 2023 AP01 Appointment of Mr Dominik Muser as a director on 6 July 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-removal of restriction on authorised shares capital 07/09/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2022 MA Memorandum and Articles of Association
12 Sep 2022 SH08 Change of share class name or designation
12 Sep 2022 SH10 Particulars of variation of rights attached to shares
09 Sep 2022 TM01 Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022
09 Sep 2022 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022