- Company Overview for RULERREADING COMPANY LIMITED (05732767)
- Filing history for RULERREADING COMPANY LIMITED (05732767)
- People for RULERREADING COMPANY LIMITED (05732767)
- More for RULERREADING COMPANY LIMITED (05732767)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2023 | DS01 | Application to strike the company off the register | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to 259 Wallasey Village Wallasey Merseyside CH45 3LR on 30 August 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Roger Hamilton Bruce as a person with significant control on 6 April 2016 | |
06 Mar 2018 | PSC01 | Notification of Sally Monica Ayton Bruce as a person with significant control on 6 April 2016 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Roger Hamilton Bruce on 1 September 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 14 March 2016 |