RUFUS & ASSOCIATES MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/11/2426 November 2024 | Return of final meeting in a creditors' voluntary winding up |
24/08/2324 August 2023 | Appointment of a voluntary liquidator |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Statement of affairs |
24/08/2324 August 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-08-24 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
28/12/2228 December 2022 | Confirmation statement made on 2022-10-15 with no updates |
06/11/216 November 2021 | Registered office address changed from 584 Wellsway 584 Wellsway Bath BA2 2UE England to International House, 24 Holborn Viaduct International House, 24 Holborn Viaduct London EC1A 2BN on 2021-11-06 |
06/11/216 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
06/11/216 November 2021 | Director's details changed for Mr Ben Hawkes on 2021-09-01 |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
18/10/2118 October 2021 | Previous accounting period shortened from 2021-10-31 to 2021-07-31 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-07-31 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2020-10-31 |
16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
03/12/203 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/12/197 December 2019 | REGISTERED OFFICE CHANGED ON 07/12/2019 FROM 43 MENDIP GARDENS BATH AVON BA2 2UT |
07/12/197 December 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
16/08/1816 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
12/06/1712 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
11/03/1711 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 7 NORFOLK BUILDINGS BATH BA1 2BP ENGLAND |
17/01/1717 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1516 October 2015 | 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