Advanced company searchLink opens in new window

RUVEON LIMITED

Company number NI635450

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)
27 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2023 4.69(NI) Statement of receipts and payments to 18 July 2023
27 Jul 2023 4.72(NI) Return of final meeting in a members' voluntary winding up
20 Jan 2023 AD01 Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA Northern Ireland to 27 College Gardens Belfast BT9 6BS on 20 January 2023
20 Jan 2023 VL1 Appointment of a liquidator
20 Jan 2023 4.71(NI) Declaration of solvency
20 Jan 2023 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
16 Dec 2021 PSC04 Change of details for Mrs Stephanie Mccann as a person with significant control on 16 December 2021
16 Dec 2021 PSC04 Change of details for Mrs Stephanie Mccann as a person with significant control on 26 May 2021
16 Dec 2021 CH01 Director's details changed for Mrs Stephanie Mccann on 26 May 2021
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
24 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
22 Jan 2019 CH01 Director's details changed for Mr Edmund Christopher Mccann on 4 January 2019
22 Jan 2019 CH01 Director's details changed for Mrs Stephanie Mccann on 4 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Edmund Christopher Mccann on 4 January 2019
02 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016