Advanced company searchLink opens in new window

RU HUNGRY LTD

Company number 09065187

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)
13 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2019 WU15 Notice of final account prior to dissolution
12 Oct 2019 WU07 Progress report in a winding up by the court
02 Jan 2019 AD01 Registered office address changed from C/O Frp Advisory Llp Dakota House Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2 January 2019
18 Oct 2018 WU07 Progress report in a winding up by the court
10 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Sep 2017 AD01 Registered office address changed from 72-74 Yarm Lane Stockton-on-Tees Cleveland TS18 1EW England to C/O Frp Advisory Llp Dakota House Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 21 September 2017
18 Sep 2017 WU04 Appointment of a liquidator
13 Sep 2017 COCOMP Order of court to wind up
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-11-02
  • GBP 100
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
22 Feb 2016 AD01 Registered office address changed from C/O C/O Cousins & Co. Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England to 72-74 Yarm Lane Stockton-on-Tees Cleveland TS18 1EW on 22 February 2016
24 Nov 2015 TM01 Termination of appointment of Behnam Azadi as a director on 15 October 2015
04 Nov 2015 MR04 Satisfaction of charge 090651870001 in full
09 Oct 2015 MR01 Registration of charge 090651870002, created on 9 October 2015
18 Sep 2015 AD01 Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ to C/O C/O Cousins & Co. Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 18 September 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AP01 Appointment of Mr Mark Anthony Holt as a director on 7 September 2015