- Company Overview for RUK-A-TUK PROMOTIONS LLP (OC383096)
- Filing history for RUK-A-TUK PROMOTIONS LLP (OC383096)
- People for RUK-A-TUK PROMOTIONS LLP (OC383096)
- More for RUK-A-TUK PROMOTIONS LLP (OC383096)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
09 Mar 2020 | LLCS01 | Confirmation statement made on 6 March 2020 with no updates | |
24 Dec 2019 | LLAA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
23 Mar 2019 | LLCS01 | Confirmation statement made on 6 March 2019 with no updates | |
23 Mar 2019 | LLCH01 | Member's details changed for Mr Duane Shepherd on 23 March 2019 | |
23 Mar 2019 | LLCH01 | Member's details changed for Mr Damian Renaldo Deighton Sealy on 23 March 2019 | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | LLCS01 | Confirmation statement made on 6 March 2018 with no updates | |
20 Mar 2018 | LLPSC01 | Notification of Duane Rene Le Vere Shepherd as a person with significant control on 19 January 2018 | |
20 Mar 2018 | LLPSC01 | Notification of Damian Renaldo Deighton Sealy as a person with significant control on 19 January 2018 | |
20 Mar 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
20 Mar 2018 | LLCH01 | Member's details changed for Mr Duane Shepherd on 19 January 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Apr 2017 | LLCS01 | Confirmation statement made on 6 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | LLAR01 | Annual return made up to 6 March 2016 | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | LLAD01 | Registered office address changed from Flat 2 Barnes House 85 Roehampton Lane London SW15 5FJ to Flat 2 Roebuck House 89 Roehampton Lane London SW15 5FN on 19 November 2015 | |
03 Apr 2015 | LLAR01 | Annual return made up to 6 March 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | LLAR01 | Annual return made up to 6 March 2014 | |
06 May 2014 | LLTM01 | Termination of appointment of Akil Burgess as a member |