RUGGER RASCALS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
28/04/2528 April 2025 | Application to strike the company off the register |
17/04/2517 April 2025 | Registered office address changed from C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL United Kingdom to 5a Station Parade Sunningdale Sunningdale SL5 0EP on 2025-04-17 |
17/04/2517 April 2025 | Registered office address changed from 5a Station Parade Sunningdale Sunningdale SL5 0EP England to 5a Station Parade Sunningdale SL5 0EP on 2025-04-17 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
01/09/241 September 2024 | Total exemption full accounts made up to 2024-02-29 |
21/08/2421 August 2024 | Change of details for Mrs Laura Elizabeth Way as a person with significant control on 2024-08-21 |
08/08/248 August 2024 | Change of details for Mrs Laura Elizabeth Way as a person with significant control on 2024-08-07 |
07/08/247 August 2024 | Change of details for Mrs Laura Elizabeth Way as a person with significant control on 2024-08-07 |
07/08/247 August 2024 | Director's details changed for Mrs Laura Elizabeth Way on 2024-08-07 |
07/08/247 August 2024 | Change of details for Mr Russell Vernon Way as a person with significant control on 2024-08-07 |
07/08/247 August 2024 | Director's details changed for Mr Russell Vernon Way on 2024-08-07 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-02-28 |
12/07/2312 July 2023 | Registered office address changed from Flat 8, Farington Acres Flat 8 Farington Acres Vale Road Weybridge KT13 9NH England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL on 2023-07-12 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
10/10/2210 October 2022 | Registered office address changed from 8 Vale Road Weybridge KT13 9NH England to Flat 8, Farington Acres Flat 8 Farington Acres Vale Road Weybridge KT13 9NH on 2022-10-10 |
05/10/225 October 2022 | Registered office address changed from Apartment 5 the Bourne Gogmore Lane Chertsey KT16 9FJ England to 8 Vale Road Weybridge KT13 9NH on 2022-10-05 |
04/03/224 March 2022 | Director's details changed for Mrs Laura Elizabeth Way on 2022-02-01 |
03/03/223 March 2022 | Director's details changed for Mrs Laura Elizabeth Way on 2022-02-01 |
02/03/222 March 2022 | Change of details for Mr Russell Vernon Way as a person with significant control on 2022-02-01 |
02/03/222 March 2022 | Change of details for Mrs Laura Elizabeth Way as a person with significant control on 2022-02-01 |
02/03/222 March 2022 | Registered office address changed from Appartment 5 Gogmore Lane Chertsey KT16 9FJ England to Apartment 5 the Bourne Gogmore Lane Chertsey KT16 9FJ on 2022-03-02 |
02/03/222 March 2022 | Director's details changed for Mr Russell Vernon Way on 2022-02-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/01/2231 January 2022 | Registered office address changed from The Bothy Bagshot Park Bagshot Surrey GU19 5HS England to Appartment 5 Gogmore Lane Chertsey KT16 9FJ on 2022-01-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
16/06/2116 June 2021 | Registered office address changed from C/O Emmaus Chartered Accountants, Westmead House Westmead Farnborough Hampshire GU14 7LP to The Bothy Bagshot Park Bagshot Surrey GU19 5HS on 2021-06-16 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
31/07/1931 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
23/07/1823 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
29/06/1729 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | DIRECTOR APPOINTED MISS LAURA ELIZABETH KELLY |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
31/12/1531 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
23/11/1523 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 9 BARN MEADOW CLOSE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 0YB |
27/05/1527 May 2015 | PREVSHO FROM 30/04/2015 TO 28/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/12/1417 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
02/12/142 December 2014 | APPOINTMENT TERMINATED, DIRECTOR LAURA KELLY |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 25 MANOR LANE SUNBURY-ON-THAMES MIDDLESEX TW16 5EB |
02/12/142 December 2014 | DIRECTOR APPOINTED MR RUSSELL VERNON WAY |
11/05/1411 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
11/05/1411 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/01/1415 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
21/05/1321 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 88 PIGEON LANE HAMPTON MIDDLESEX TW12 1AF UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1226 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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