- Company Overview for RUGLYS (2001) LIMITED (04324804)
- Filing history for RUGLYS (2001) LIMITED (04324804)
- People for RUGLYS (2001) LIMITED (04324804)
- More for RUGLYS (2001) LIMITED (04324804)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2017 | TM01 | Termination of appointment of Timothy Gilbert Jones as a director on 1 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
27 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Nov 2014 | CH03 | Secretary's details changed for Mrs Lowri Sian James on 1 September 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mrs Lowri Sian James on 1 September 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH01 | Director's details changed for Mr Timothy Gilbert Jones on 11 November 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Gayle Morgan on 11 November 2013 | |
02 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
30 Aug 2012 | CH03 | Secretary's details changed for Mrs Lowri Sian James on 27 April 2012 | |
30 Aug 2012 | CH03 | Secretary's details changed for Lowri Sian Jones on 13 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Mrs Lowri Sian James on 27 April 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Lowri Sian Jones on 13 August 2012 | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 21 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders |