RUDRA DEVI LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2320 May 2023 Statement of affairs

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Appointment of a voluntary liquidator

View Document

15/05/2315 May 2023 Resolutions

View Document

15/04/2315 April 2023 Registered office address changed from 62 Georgian Way Bridlington YO15 3TB England to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2023-04-15

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM WOODEND THE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 2PW UNITED KINGDOM

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY BORTOFT / 06/08/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MS KIRSTY BORTOFT / 06/08/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MS KIRSTY BORTOFT / 08/08/2017

View Document

08/08/178 August 2017 CESSATION OF ANDREW DEIGHTON AS A PSC

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEIGHTON

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY DEVI / 18/04/2017

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