- Company Overview for RU HUNGRY LTD (09065187)
- Filing history for RU HUNGRY LTD (09065187)
- People for RU HUNGRY LTD (09065187)
- Charges for RU HUNGRY LTD (09065187)
- Insolvency for RU HUNGRY LTD (09065187)
- More for RU HUNGRY LTD (09065187)
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
|
|
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 |