- Company Overview for RUXLEY PROPERTIES LIMITED (04156341)
- Filing history for RUXLEY PROPERTIES LIMITED (04156341)
- People for RUXLEY PROPERTIES LIMITED (04156341)
- Charges for RUXLEY PROPERTIES LIMITED (04156341)
- More for RUXLEY PROPERTIES LIMITED (04156341)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2018 | AD01 | Registered office address changed from 35 Charles Dickens House 130 Mansford Street London E2 6LT England to 26 Manor House Court West Street Epsom KT18 7RN on 17 October 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr Michael John Brown on 1 January 2013 | |
03 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2015 | AD01 | Registered office address changed from Flat 35 130 Mansford Street 130 Mansford Street London E2 6LT England to 35 Charles Dickens House 130 Mansford Street London E2 6LT on 13 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 35 Mansford Street London E2 6LT England to 35 Charles Dickens House 130 Mansford Street London E2 6LT on 13 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Michael John Brown on 15 September 2015 | |
12 Oct 2015 | CH01 | Director's details changed for June Mary Brown on 15 September 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Joseph Norman Brown on 1 June 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from C/O Andy Brown 1 Mawdley House Webber Row London SE1 8XQ to 35 Charles Dickens House 130 Mansford Street London E2 6LT on 12 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
24 Aug 2015 | CC04 | Statement of company's objects | |
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|