10 RUTLAND GATE LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Satisfaction of charge 122158190001 in full

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Change of details for Mr Adil Hasan Almisihal as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Director's details changed for Mr Adil Almisihal on 2024-01-01

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registration of charge 122158190001, created on 2021-09-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

07/08/207 August 2020 SECRETARY APPOINTED MR STUART CAMERON MCINNES MBE

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

08/07/208 July 2020 CESSATION OF RICHARD NAYLOR AS A PSC

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FLAT 1 5 GROSVENOR SQUARE LONDON W1K 4AF ENGLAND

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 5 GROSVENOR SQUARE FLAT 1 LONDON W1K 4AF ENGLAND

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 3 QUEENSBURY LANE MONKSTON PARK MILTON KEYNES MK10 9PQ ENGLAND

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM FLAT 1 5 GROSVENOR SQUARE LONDON W1K 4AF ENGLAND

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD NAYLOR

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL HASAN MOHAMMED ALMISIHAL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 DIRECTOR APPOINTED MR ADIL HASAN MOHAMMED ALMISIHAL

View Document

19/09/1919 September 2019 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