- Company Overview for RUVEON LIMITED (NI635450)
- Filing history for RUVEON LIMITED (NI635450)
- People for RUVEON LIMITED (NI635450)
- Insolvency for RUVEON LIMITED (NI635450)
- More for RUVEON LIMITED (NI635450)
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
|
|
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 |