Advanced company searchLink opens in new window

RUGALLERY LIMITED

Company number 03540013

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
01 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
28 Apr 2023 PSC04 Change of details for Mr Julian Jasper Playfair Thunder Blair as a person with significant control on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from 25-27 Church Street Rushden Northamptonshire NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 28 April 2023
12 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
15 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
13 May 2022 AD01 Registered office address changed from 42 Verulam Road St. Albans Hertfordshire AL3 4DQ England to 25-27 Church Street Rushden Northamptonshire NN10 9YU on 13 May 2022
26 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
01 Mar 2022 AD01 Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 42 Verulam Road St. Albans Hertfordshire AL3 4DQ on 1 March 2022
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
08 Nov 2021 PSC04 Change of details for Mr Julian Jasper Playfair Thunder Blair as a person with significant control on 14 April 2021
08 Nov 2021 PSC07 Cessation of Richard Hugh Mathias as a person with significant control on 14 April 2021
16 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
10 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
23 Sep 2020 TM01 Termination of appointment of Richard Hugh Mathias as a director on 23 September 2020
23 Sep 2020 TM02 Termination of appointment of Richard Hugh Mathias as a secretary on 23 September 2020
28 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
13 Dec 2019 AD01 Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7PH to 25-27 Church Street Rushden NN10 9YU on 13 December 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017