RUUD ENTERPRISE LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-06-08

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-06-16

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2020-09-01

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 21/06/19 STATEMENT OF CAPITAL GBP 248.96

View Document

24/09/1924 September 2019 09/04/19 STATEMENT OF CAPITAL GBP 243.50

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 239.51

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

11/03/1711 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 17/06/16 STATEMENT OF CAPITAL GBP 223.53

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 217.26

View Document

06/10/156 October 2015 SUB-DIVISION OF SHARES 10/08/2015

View Document

06/10/156 October 2015 SUB-DIVISION 10/08/15

View Document

06/10/156 October 2015 25/08/15 STATEMENT OF CAPITAL GBP 210.98

View Document

03/09/153 September 2015 ADOPT ARTICLES 20/08/2015

View Document

21/08/1521 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ADOPT ARTICLES 04/08/2015

View Document

15/07/1515 July 2015 ADOPT ARTICLES 09/07/2015

View Document

17/06/1517 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WYNDHAM ROGERS / 23/04/2014

View Document

10/01/1410 January 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FREDERICK ROGERS / 11/10/2013

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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