Advanced company searchLink opens in new window

RUGBYFEST LIMITED

Company number 10364171

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2019 DS01 Application to strike the company off the register
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Apr 2018 AD01 Registered office address changed from C/O Peak Performance Cntr of Excellence 40 Somers Road Rugby Warwickshire CV22 7DH England to Caswell Science & Technology Park Caswell Nr Towcester Northamptonshire NN12 8EQ on 26 April 2018
19 Oct 2017 TM01 Termination of appointment of Samantha Jane Rollins as a director on 14 August 2017
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
11 Sep 2017 PSC01 Notification of Mark Dunkley as a person with significant control on 6 September 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
09 Mar 2017 AP01 Appointment of Mr Spencer Brown as a director on 1 March 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
09 Mar 2017 AP01 Appointment of Mr Mark Dunkley as a director on 1 March 2017
06 Dec 2016 TM01 Termination of appointment of Mark Dunkley as a director on 30 November 2016
06 Dec 2016 AP01 Appointment of Mrs Samantha Jane Rollins as a director on 28 November 2016
07 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-07
  • GBP 1