Advanced company searchLink opens in new window

RUTV LIMITED

Company number 06083421

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
03 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
23 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
20 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
26 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
02 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mrs Janice Barbara Parsons on 23 February 2012
02 Apr 2012 AD02 Register inspection address has been changed from 78 Knights Croft New Ash Green Longfield Kent DA3 8JS United Kingdom
02 Apr 2012 AD01 Registered office address changed from 78 Knights Croft, New Ash Green Longfield Kent DA3 8JS on 2 April 2012
02 Apr 2012 CH03 Secretary's details changed for Mrs Janice Barbara Parsons on 23 February 2012
23 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
31 May 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
08 Apr 2011 AD02 Register inspection address has been changed from 78 Caling Croft New Ash Green Longfield Kent DA3 8PY United Kingdom
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
30 Mar 2010 AD02 Register inspection address has been changed
03 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
03 Apr 2009 288a Director appointed mrs janice barbara parsons
19 Mar 2009 363a Return made up to 05/02/09; full list of members
14 Nov 2008 AA Accounts for a dormant company made up to 29 February 2008
14 Nov 2008 288b Appointment terminated director paul holmes anthony