RKU DRIVER LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1822 November 2018 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 SAIL ADDRESS CREATED

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 21 KING STREET BUILDINGS KING STREET ENDERBY LEICESTER LE19 4NT

View Document

01/12/141 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/12/141 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KEITH UPTON / 15/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KEITH UPTON / 18/10/2013

View Document

07/05/147 May 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

01/04/141 April 2014 DISS40 (DISS40(SOAD))

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM SUITE 1 73D MAIN STREET EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6PF ENGLAND

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1118 October 2011 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