Advanced company searchLink opens in new window

RALLUS LTD

Company number 09092711

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 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
  • GBP 1