RUDAMENTARYKAIZEN LTD

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1918 March 2019 APPLICATION FOR STRIKING-OFF

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MISS JEANETTE JEANETTE WHITE / 29/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON LONDON EC2M 5QQ

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR ALUN BIDMEAD

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU ENGLAND

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANETTE JEANETTE WHITE / 06/10/2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 83 BRUNSWICK QUAY SURREY QUAYS LONDON SE16 7PX

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 83 BRUNSWICK QUAY SURREY QUAYS LONDON SE16 7PX UNITED KINGDOM

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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