- Company Overview for RUVIGNY GARDENS LIMITED (10897311)
- Filing history for RUVIGNY GARDENS LIMITED (10897311)
- People for RUVIGNY GARDENS LIMITED (10897311)
- More for RUVIGNY GARDENS LIMITED (10897311)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2022 | DS01 | Application to strike the company off the register | |
11 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Quintin Gervase Dalglish Bull on 19 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 19 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 November 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
12 Aug 2020 | PSC04 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 11 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Quintin Gervase Dalglish Bull on 11 August 2020 | |
11 Aug 2020 | PSC04 | Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 11 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Quintin Gervase Dalglish Bull on 11 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 17 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|