- Company Overview for RUDYARD FINANCE NUMBER ONE LIMITED (04497896)
- Filing history for RUDYARD FINANCE NUMBER ONE LIMITED (04497896)
- People for RUDYARD FINANCE NUMBER ONE LIMITED (04497896)
- More for RUDYARD FINANCE NUMBER ONE LIMITED (04497896)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2013 | DS01 | Application to strike the company off the register | |
13 Nov 2012 | DS02 | Withdraw the company strike off application | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2012 | DS01 | Application to strike the company off the register | |
25 Sep 2012 | SH20 | Statement by Directors | |
25 Sep 2012 | SH19 |
Statement of capital on 25 September 2012
|
|
25 Sep 2012 | CAP-SS | Solvency Statement dated 20/09/12 | |
25 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
10 Sep 2012 | MAR | Re-registration of Memorandum and Articles | |
10 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2012 | RR02 | Re-registration from a public company to a private limited company | |
14 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU on 16 April 2012 | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
12 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Mrs Susan Lawrence on 28 July 2010 | |
11 Aug 2010 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 28 July 2010 | |
11 Aug 2010 | CH02 | Director's details changed for Capita Trust Corporate Services Limited on 28 July 2010 | |
11 Aug 2010 | CH02 | Director's details changed for Capita Trust Corporate Limited on 28 July 2010 |