- Company Overview for THE RUG COMPANY LIMITED (03316888)
- Filing history for THE RUG COMPANY LIMITED (03316888)
- People for THE RUG COMPANY LIMITED (03316888)
- Charges for THE RUG COMPANY LIMITED (03316888)
- More for THE RUG COMPANY LIMITED (03316888)
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) |
---|---|---|---|
23 May 2017 | TM01 | Termination of appointment of Robin Harding as a director on 15 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Robin Harding as a secretary on 15 May 2017 | |
23 May 2017 | AP03 | Appointment of Mr Alessandro Strati as a secretary on 15 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr Alessandro Strati as a director on 15 May 2017 | |
09 May 2017 | AA | Full accounts made up to 3 April 2016 | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2016 | TM01 | Termination of appointment of Lucie Anabelle Kitchener as a director on 3 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 119B Portland Road London W11 4LN to 2nd Floor, 6 Salem Road Salem Road London W2 4BU on 14 October 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2015 | AA | Full accounts made up to 29 March 2015 | |
18 Nov 2015 | MR01 | Registration of charge 033168880007, created on 9 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Suzanne Maria Sharp as a director on 5 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Christopher Robert Sharp as a director on 5 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Samuel Callum Turner as a director on 4 November 2015 | |
03 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
07 Jul 2014 | AA | Full accounts made up to 30 March 2014 | |
11 Apr 2014 | AP03 | Appointment of Mr Robin Harding as a secretary |