Advanced company searchLink opens in new window

RUTH PHARMA LIMITED

Company number 06067800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
15 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
15 Mar 2011 CH03 Secretary's details changed for Shamiran Kiriakos on 30 November 2010
27 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
30 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Ruth Martinez on 24 January 2010
22 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
23 Jun 2009 288c Director's Change of Particulars / ruth martinez / 08/06/2009 / HouseName/Number was: , now: flat 1504; Street was: flat 1505, now: west tower; Area was: beetham tower, now: 10 brook street; Post Code was: , now: L3 9PJ
13 Mar 2009 363a Return made up to 25/01/09; full list of members
12 Mar 2009 288c Secretary's Change of Particulars / shamiran kiriakos / 16/12/2008 / HouseName/Number was: flat 8, now: flat 5; Street was: 22 sir thomas street, now: 150 cheltenham road; Post Town was: liverpool, now: bristol; Region was: merseyside, now: avon; Post Code was: L1 6BB, now: BS6 5RL
19 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
24 Jun 2008 363a Return made up to 25/01/08; full list of members
24 Jun 2008 288c Secretary's Change of Particulars / shamiran kiriakos / 20/08/2007 / HouseName/Number was: , now: flat 8; Street was: flat 13 26 exchange street east, now: 22 sir thomas street; Post Code was: L2 3PH, now: L1 6BB
20 Feb 2007 288a New director appointed
20 Feb 2007 288a New secretary appointed
25 Jan 2007 288b Secretary resigned
25 Jan 2007 288b Director resigned
25 Jan 2007 NEWINC Incorporation