- Company Overview for THE RUGBY PAPER LTD (06639408)
- Filing history for THE RUGBY PAPER LTD (06639408)
- People for THE RUGBY PAPER LTD (06639408)
- More for THE RUGBY PAPER LTD (06639408)
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) |
---|---|---|---|
22 Oct 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
21 Oct 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
11 Sep 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
25 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
19 Aug 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
02 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2024 | TM01 | Termination of appointment of David Emery as a director on 9 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Tuition House St. Georges Road London SW19 4EU on 9 April 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jul 2022 | AP01 | Appointment of Ms Sarah Ann Hurse as a director on 25 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
21 Jul 2022 | AP01 | Appointment of Mr Samuel Jack Emery as a director on 24 June 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Matthew David Emery as a director on 24 June 2022 | |
11 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
14 Jul 2021 | PSC04 | Change of details for Mr David Emery as a person with significant control on 8 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr David Emery on 8 July 2021 | |
14 Jul 2021 | CH03 | Secretary's details changed for Mrs Sarah Hurse on 8 July 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 |