RU-UM LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
10/11/2110 November 2021 | Application to strike the company off the register |
09/08/219 August 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O SJD ACCOUNTANCY 31 PALMERSTON PLACE 1ST FLOOR EDINBURGH EH12 5AP |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STEPHEN WYLIE / 15/06/2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/10/1525 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 3/4 WISHAW TERRACE EDINBURGH EH7 6AF |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 50 ROYAL PARK TERRACE EDINBURGH EH8 8JA SCOTLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STEPHEN WYLIE / 01/03/2011 |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 6/7 MORAY PARK TERRACE EDINBURGH EH7 5TN UNITED KINGDOM |
25/10/1025 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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