RUGGER RASCALS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

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

View Document

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

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

01/09/241 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/08/2421 August 2024 Change of details for Mrs Laura Elizabeth Way as a person with significant control on 2024-08-21

View Document

08/08/248 August 2024 Change of details for Mrs Laura Elizabeth Way as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mrs Laura Elizabeth Way as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mrs Laura Elizabeth Way on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr Russell Vernon Way as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Russell Vernon Way on 2024-08-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Document

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

View Document

04/03/224 March 2022 Director's details changed for Mrs Laura Elizabeth Way on 2022-02-01

View Document

03/03/223 March 2022 Director's details changed for Mrs Laura Elizabeth Way on 2022-02-01

View Document

02/03/222 March 2022 Change of details for Mr Russell Vernon Way as a person with significant control on 2022-02-01

View Document

02/03/222 March 2022 Change of details for Mrs Laura Elizabeth Way as a person with significant control on 2022-02-01

View Document

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

View Document

02/03/222 March 2022 Director's details changed for Mr Russell Vernon Way on 2022-02-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/07/1931 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/06/1729 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MISS LAURA ELIZABETH KELLY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 9 BARN MEADOW CLOSE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 0YB

View Document

27/05/1527 May 2015 PREVSHO FROM 30/04/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA KELLY

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 25 MANOR LANE SUNBURY-ON-THAMES MIDDLESEX TW16 5EB

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR RUSSELL VERNON WAY

View Document

11/05/1411 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

11/05/1411 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 88 PIGEON LANE HAMPTON MIDDLESEX TW12 1AF UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1226 April 2012 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