10 RUTLAND GATE LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
26/06/2426 June 2024 | Application to strike the company off the register |
12/06/2412 June 2024 | Satisfaction of charge 122158190001 in full |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
02/01/242 January 2024 | Change of details for Mr Adil Hasan Almisihal as a person with significant control on 2024-01-01 |
02/01/242 January 2024 | Director's details changed for Mr Adil Almisihal on 2024-01-01 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
06/10/216 October 2021 | Registration of charge 122158190001, created on 2021-09-28 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/09/2022 September 2020 | PREVSHO FROM 30/09/2020 TO 31/03/2020 |
07/08/207 August 2020 | SECRETARY APPOINTED MR STUART CAMERON MCINNES MBE |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
08/07/208 July 2020 | CESSATION OF RICHARD NAYLOR AS A PSC |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FLAT 1 5 GROSVENOR SQUARE LONDON W1K 4AF ENGLAND |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 5 GROSVENOR SQUARE FLAT 1 LONDON W1K 4AF ENGLAND |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 3 QUEENSBURY LANE MONKSTON PARK MILTON KEYNES MK10 9PQ ENGLAND |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM FLAT 1 5 GROSVENOR SQUARE LONDON W1K 4AF ENGLAND |
15/04/2015 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NAYLOR |
15/04/2015 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL HASAN MOHAMMED ALMISIHAL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | DIRECTOR APPOINTED MR ADIL HASAN MOHAMMED ALMISIHAL |
19/09/1919 September 2019 | 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