- Company Overview for 10 RUTLAND GATE LIMITED (12215819)
- Filing history for 10 RUTLAND GATE LIMITED (12215819)
- People for 10 RUTLAND GATE LIMITED (12215819)
- Charges for 10 RUTLAND GATE LIMITED (12215819)
- More for 10 RUTLAND GATE LIMITED (12215819)
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 |