- Company Overview for RALLUS LTD (09092711)
- Filing history for RALLUS LTD (09092711)
- People for RALLUS LTD (09092711)
- More for RALLUS LTD (09092711)
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 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2023 | TM01 | Termination of appointment of Swaminathan Arumugam as a director on 1 May 2023 | |
11 May 2023 | PSC07 | Cessation of Swaminathan Arumugam as a person with significant control on 1 May 2023 | |
23 Aug 2022 | AD01 | Registered office address changed from The Business Centre 15a Market Street Telford TF2 6EL United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 23 August 2022 | |
10 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 15a Market Street Telford TF2 6EL on 19 May 2020 | |
20 Sep 2019 | AD01 | Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
24 Oct 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
26 Dec 2017 | AD01 | Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 29 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|