- Company Overview for RUBY DCO TWENTY LIMITED (SC080281)
- Filing history for RUBY DCO TWENTY LIMITED (SC080281)
- People for RUBY DCO TWENTY LIMITED (SC080281)
- More for RUBY DCO TWENTY LIMITED (SC080281)
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) |
---|---|---|---|
29 Nov 2019 | TM01 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 | |
29 Nov 2019 | AP01 | Appointment of Mr Christian Keen as a director on 25 November 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
04 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
08 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
21 Aug 2018 | TM01 | Termination of appointment of Aah Twenty Four Limited as a director on 29 June 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Lynette Gillian Krige as a director on 29 June 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 29 June 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Marcus Hilger as a director on 29 June 2018 | |
21 Aug 2018 | AP01 | Appointment of Mrs Wendy Margaret Hall as a director on 29 June 2018 | |
20 Aug 2018 | AP03 | Appointment of Mrs Nichola Louise Legg as a secretary on 29 June 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Aah Twenty Four Limited as a secretary on 29 June 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from Baillieston Health Centre 20 Muirside Road Baillieston Glasgow G69 7AD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 20 August 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | AP01 | Appointment of Mrs Lynette Gillian Krige as a director on 1 December 2017 | |
16 Apr 2018 | TM01 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
28 Oct 2016 | AP01 | Appointment of Miss Emma Griffiths-Mbarek as a director on 1 August 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Nisith Nathwani as a director on 1 August 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | AP01 | Appointment of Mr Nisith Nathwani as a director on 23 July 2015 |