RATUK LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 15/06/2415 June 2024 | Application to strike the company off the register |
| 14/02/2414 February 2024 | Current accounting period extended from 2023-08-31 to 2024-02-28 |
| 22/01/2422 January 2024 | Certificate of change of name |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
| 04/09/234 September 2023 | Termination of appointment of Daniel Jon O'gorman as a director on 2023-09-04 |
| 04/09/234 September 2023 | Cessation of Daniel Jon O'gorman as a person with significant control on 2023-09-04 |
| 04/09/234 September 2023 | Cessation of Leah Marie Watts as a person with significant control on 2023-09-04 |
| 04/09/234 September 2023 | Termination of appointment of Leah Marie Watts as a director on 2023-09-04 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-08-31 |
| 09/12/229 December 2022 | Change of details for Mr Daniel Jon O'gorman as a person with significant control on 2021-04-01 |
| 09/12/229 December 2022 | Change of details for Miss Leah Marie Watts as a person with significant control on 2021-04-01 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 19/05/2219 May 2022 | Micro company accounts made up to 2021-08-31 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
| 09/04/229 April 2022 | Termination of appointment of Richard John Santos Tregear as a director on 2022-04-03 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
| 15/10/2115 October 2021 | Resolutions |
| 15/10/2115 October 2021 | Resolutions |
| 15/10/2115 October 2021 | Resolutions |
| 15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-08-26 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 06/08/216 August 2021 | Appointment of Mr Richard John Santos Tregear as a director on 2021-08-06 |
| 07/04/217 April 2021 | Registered office address changed from , 10 Sycamore Drive, Ash Vale, Aldershot, GU12 5PR, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-04-07 |
| 09/03/219 March 2021 | Registered office address changed from , 9 Hatt Street, Wellesley, Aldershot, GU11 4AQ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-03-09 |
| 26/01/2126 January 2021 | Registered office address changed from , 10 Sycamore Drive, Ash Vale, Aldershot, GU12 5PR, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-01-26 |
| 26/08/2026 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company