Advanced company searchLink opens in new window

R.U.X.T. LTD.

Company number 08480128

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)
21 Oct 2024 AA Micro company accounts made up to 30 April 2024
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
12 Jul 2024 CH01 Director's details changed for Michael Obermoser on 12 July 2024
12 Jul 2024 PSC04 Change of details for Michael Obermoser as a person with significant control on 12 July 2024
06 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
16 May 2023 AA Micro company accounts made up to 30 April 2023
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
03 Jun 2022 AA Micro company accounts made up to 30 April 2022
22 Feb 2022 PSC04 Change of details for Michael Obermoser as a person with significant control on 1 January 2022
22 Feb 2022 PSC04 Change of details for Michael Obermoser as a person with significant control on 1 January 2022
21 Feb 2022 CH01 Director's details changed for Michael Obermoser on 1 January 2022
21 Feb 2022 PSC04 Change of details for Michael Obermoser as a person with significant control on 1 January 2022
07 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
15 Dec 2021 CH01 Director's details changed for Michael Obermoser on 15 December 2021
15 Dec 2021 PSC04 Change of details for Michael Obermoser as a person with significant control on 15 December 2021
20 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
21 Dec 2020 AA Accounts for a dormant company made up to 30 April 2019
21 Dec 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
21 Dec 2020 RT01 Administrative restoration application
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2020 PSC04 Change of details for Michael Obermoser as a person with significant control on 1 April 2020
06 Apr 2020 CH01 Director's details changed for Michael Obermoser on 1 January 2020
06 Apr 2020 CH01 Director's details changed for Michael Obermoser on 1 April 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off