RUCOISE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Appointment of Mr Gang Ye as a director on 2025-02-12

View Document

28/04/2528 April 2025 Notification of Gang Ye as a person with significant control on 2025-02-12

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-10-17 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from PO Box 4385 15220727 - Companies House Default Address Cardiff CF14 8LH to Unit 39 st Olavs Court Business Center Lower Road London SE16 2XB on 2025-02-28

View Document

20/01/2520 January 2025

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Registered office address changed to PO Box 4385, 15220727 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Registered office address changed from C19, the Beehive Offices Derby Street Manchester M8 8HW England to Flat 19 Goldwyn House Studio Way Borehamwood Hertfordshire WD6 5JY on 2024-07-29

View Document

20/07/2420 July 2024 Termination of appointment of Leah Anne Eatwell as a director on 2024-05-24

View Document

19/07/2419 July 2024 Appointment of Mr Marcin Gorczynski as a director on 2023-10-18

View Document

19/07/2419 July 2024 Appointment of Miss Shannon Gough as a director on 2023-10-18

View Document

19/07/2419 July 2024 Registered office address changed from Flat 19 Goldwyn House Studio Way Borehamwood Hertfordshire WD6 5JY England to C19, the Beehive Offices Derby Street Manchester M8 8HW on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Jorden Anthony Parnell as a director on 2024-05-24

View Document

05/07/245 July 2024 Appointment of Ms Leah Anne Eatwell as a director on 2024-05-24

View Document

05/07/245 July 2024 Appointment of Mr Jorden Anthony Parnell as a director on 2024-05-24

View Document

11/11/2311 November 2023 Registered office address changed from Acorn Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE United Kingdom to Flat 19 Goldwyn House Studio Way Borehamwood Hertfordshire WD6 5JY on 2023-11-11

View Document

18/10/2318 October 2023 Incorporation

View Document


More Company Information


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