- Company Overview for RULEWAVE (UK) LIMITED (01815693)
- Filing history for RULEWAVE (UK) LIMITED (01815693)
- People for RULEWAVE (UK) LIMITED (01815693)
- Charges for RULEWAVE (UK) LIMITED (01815693)
- More for RULEWAVE (UK) LIMITED (01815693)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2020 | DS01 | Application to strike the company off the register | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
19 May 2020 | SH20 | Statement by Directors | |
19 May 2020 | SH19 |
Statement of capital on 19 May 2020
|
|
19 May 2020 | CAP-SS | Solvency Statement dated 15/05/20 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 14 February 2020 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 March 2017 | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
|
|
26 May 2015 | CH01 | Director's details changed for Mr Barry Cyril Whiteley on 26 May 2015 | |
26 May 2015 | CH03 | Secretary's details changed for Mr Barry Cyril Whiteley on 26 May 2015 | |
24 Oct 2014 | TM01 | Termination of appointment of Franciscus Thomas Jozef Rosier as a director on 24 September 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|