Advanced company searchLink opens in new window

RUGBY HOUSE PROJECT LIMITED

Company number 02148459

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2011 MISC Section 519
24 Mar 2010 AR01 Annual return made up to 31 December 2009 no member list
24 Mar 2010 CH01 Director's details changed for Mr Iain Charles Taylor on 30 December 2009
24 Mar 2010 CH01 Director's details changed for Paul Thomas Jenkins on 30 December 2009
24 Mar 2010 CH01 Director's details changed for Susan Joan Baker on 30 December 2009
24 Mar 2010 CH01 Director's details changed for Anne Hooper on 30 December 2009
24 Mar 2010 TM01 Termination of appointment of Elizabeth Curran as a director
24 Mar 2010 TM01 Termination of appointment of John Podmore as a director
24 Mar 2010 TM01 Termination of appointment of Sandra Machado as a director
22 Mar 2010 AD01 Registered office address changed from 34 Bloomsbury Street London WC1B 3QJ on 22 March 2010
22 Sep 2009 AA Full accounts made up to 31 March 2009
24 Feb 2009 363a Annual return made up to 31/12/08
19 Jan 2009 288b Appointment Terminated Secretary andy stonard
06 Aug 2008 AA Full accounts made up to 31 March 2008
04 Jan 2008 363a Annual return made up to 31/12/07
04 Jan 2008 288b Director resigned
28 Sep 2007 AA Full accounts made up to 31 March 2007
27 Feb 2007 288a New director appointed
09 Feb 2007 363s Annual return made up to 31/12/06
31 Oct 2006 AA Full accounts made up to 31 March 2006
05 Sep 2006 287 Registered office changed on 05/09/06 from: 474A-480A holloway road london N7 6HT
27 Jul 2006 288b Director resigned
16 Jan 2006 363s Annual return made up to 31/12/05