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)
26 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
21 Jun 2018 PSC04 Change of details for Michael Obermoser as a person with significant control on 11 June 2018
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 May 2018 PSC07 Cessation of Ralf Klimmeck as a person with significant control on 30 April 2018
18 May 2018 AD01 Registered office address changed from 2 Lansdowne Row London W1J 6HL England to Companyplanet Unit 50 Salisbury Road Hounslow Greater London TW4 6JQ on 18 May 2018
18 May 2018 PSC01 Notification of Michael Obermoser as a person with significant control on 1 May 2018
18 May 2018 AP01 Appointment of Michael Obermoser as a director on 1 May 2018
15 May 2018 AD01 Registered office address changed from Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ United Kingdom to 2 Lansdowne Row London W1J 6HL on 15 May 2018
09 May 2018 TM01 Termination of appointment of Johann Erbeznik as a director on 29 March 2018
09 May 2018 TM02 Termination of appointment of Companies Assistance Services Ltd as a secretary on 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
10 Oct 2017 PSC01 Notification of Ralf Klimmeck as a person with significant control on 31 August 2017
10 Oct 2017 AP01 Appointment of Johann Erbeznik as a director on 1 September 2017
10 Oct 2017 TM01 Termination of appointment of Ralf Klimmeck as a director on 31 August 2017
10 Oct 2017 PSC07 Cessation of Ralf Klimmeck as a person with significant control on 31 August 2017
29 Sep 2017 AA Micro company accounts made up to 30 April 2017
21 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 10,000
17 Mar 2016 SH14 Redenomination of shares. Statement of capital 5 March 2016
  • GBP 7,650
11 Mar 2016 AP01 Appointment of Ralf Klimmeck as a director on 1 March 2016
04 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders