Advanced company searchLink opens in new window

10 RUTLAND GATE LIMITED

Company number 12215819

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2024 DS01 Application to strike the company off the register
12 Jun 2024 MR04 Satisfaction of charge 122158190001 in full
19 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
02 Jan 2024 CH01 Director's details changed for Mr Adil Almisihal on 1 January 2024
02 Jan 2024 PSC04 Change of details for Mr Adil Hasan Almisihal as a person with significant control on 1 January 2024
21 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
06 Oct 2021 MR01 Registration of charge 122158190001, created on 28 September 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
07 Aug 2020 AP03 Appointment of Mr Stuart Cameron Mcinnes Mbe as a secretary on 15 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
08 Jul 2020 PSC07 Cessation of Richard Naylor as a person with significant control on 14 April 2020
29 Jun 2020 AD01 Registered office address changed from Flat 1 5 Grosvenor Square London W1K 4AF England to 5 Grosvenor Square Flat1 London W1K 4AF on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from 5 Grosvenor Square Flat 1 London W1K 4AF England to Flat 1 5 Grosvenor Square London W1K 4AF on 29 June 2020
24 Jun 2020 AD01 Registered office address changed from Flat 1 5 Grosvenor Square London W1K 4AF England to 5 Grosvenor Square Flat 1 London W1K 4AF on 24 June 2020
24 Jun 2020 AD01 Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ England to Flat 1 5 Grosvenor Square London W1K 4AF on 24 June 2020
15 Apr 2020 PSC01 Notification of Adil Hasan Mohammed Almisihal as a person with significant control on 14 April 2020
15 Apr 2020 TM01 Termination of appointment of Richard Naylor as a director on 14 April 2020