Advanced company searchLink opens in new window

RUBY DATUM LIMITED

Company number 10106562

Filter by category

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 Nov 2023 LIQ10 Removal of liquidator by court order
30 Nov 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 AD01 Registered office address changed from 13 Hyde Road Paignton Devon TQ4 5BW United Kingdom to Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 22 July 2023
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 LIQ02 Statement of affairs
21 Jun 2023 AA Micro company accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
08 Dec 2022 TM01 Termination of appointment of Tihomir Dimitrov Karakashev as a director on 1 December 2022
20 Oct 2022 AA Micro company accounts made up to 30 April 2022
23 Jun 2022 AD01 Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to 13 Hyde Road Paignton Devon TQ4 5BW on 23 June 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
09 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 Jun 2020 AP01 Appointment of Mr Tihomir Dimitrov Karakashev as a director on 24 April 2020
09 Jun 2020 TM01 Termination of appointment of Christopher James Dyson as a director on 27 April 2020
09 Jun 2020 TM01 Termination of appointment of Garry Sutherland Mackay as a director on 27 April 2020
09 Jun 2020 TM01 Termination of appointment of James John Dawkins as a director on 27 April 2020
09 Jun 2020 TM01 Termination of appointment of Alastair Richard Sebastian Crawford Banks as a director on 27 April 2020
19 May 2020 AD01 Registered office address changed from Ashford House Grenadier Road Exeter EX1 3LH England to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 19 May 2020
18 May 2020 CH01 Director's details changed for Mr Garry Sutherland Mackay on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr Alastair Richard Sebastian Crawford Banks on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr Christopher James Dyson on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr James John Dawkins on 18 May 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates