Advanced company searchLink opens in new window

LANGRUTH LTD

Company number 12514767

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)
26 Jul 2024 AD01 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
08 Jan 2024 AD01 Registered office address changed from 297 - 303 Edgware Road 111 Watking Gate London NW9 6NB England to 30 Old Bailey London EC4M 7AU on 8 January 2024
08 Jan 2024 WU04 Appointment of a liquidator
30 Oct 2023 COCOMP Order of court to wind up
02 Oct 2023 PSC01 Notification of Jay Wheeler as a person with significant control on 14 November 2022
02 Oct 2023 AP01 Appointment of Mr Jay Wheeler as a director on 14 November 2022
02 Oct 2023 TM01 Termination of appointment of Kevin Amugune Adaka Kikaya as a director on 14 November 2022
02 Oct 2023 PSC07 Cessation of Kevin Amugune Adaka Kikaya as a person with significant control on 14 November 2022
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
07 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
08 Apr 2020 TM01 Termination of appointment of Shannon Henry as a director on 8 April 2020
08 Apr 2020 PSC07 Cessation of Shannon Henry as a person with significant control on 8 April 2020
08 Apr 2020 PSC01 Notification of Kevin Kikaya as a person with significant control on 8 April 2020
08 Apr 2020 AP01 Appointment of Mr Kevin Kikaya as a director on 8 April 2020
08 Apr 2020 AD01 Registered office address changed from 19a Coronation Gardens Staindrop Darlington DL2 3JZ England to 297 - 303 Edgware Road 111 Watking Gate London NW9 6NB on 8 April 2020