- Company Overview for RUFUS & ASSOCIATES MANAGEMENT LTD (09828290)
- Filing history for RUFUS & ASSOCIATES MANAGEMENT LTD (09828290)
- People for RUFUS & ASSOCIATES MANAGEMENT LTD (09828290)
- Insolvency for RUFUS & ASSOCIATES MANAGEMENT LTD (09828290)
- More for RUFUS & ASSOCIATES MANAGEMENT LTD (09828290)
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 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 24 August 2023 | |
24 Aug 2023 | LIQ02 | Statement of affairs | |
24 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
06 Nov 2021 | CH01 | Director's details changed for Mr Ben Hawkes on 1 September 2021 | |
06 Nov 2021 | AD01 | Registered office address changed from 584 Wellsway 584 Wellsway Bath BA2 2UE England to International House, 24 Holborn Viaduct International House, 24 Holborn Viaduct London EC1A 2BN on 6 November 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
19 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Oct 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 July 2021 | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
07 Dec 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
07 Dec 2019 | AD01 | Registered office address changed from 43 Mendip Gardens Bath Avon BA2 2UT to 584 Wellsway 584 Wellsway Bath BA2 2UE on 7 December 2019 | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates |