- Company Overview for RUGALLERY LIMITED (03540013)
- Filing history for RUGALLERY LIMITED (03540013)
- People for RUGALLERY LIMITED (03540013)
- More for RUGALLERY LIMITED (03540013)
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 |