RUCOISE LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Micro company accounts made up to 2024-10-31 |
| 29/04/2529 April 2025 | Appointment of Mr Gang Ye as a director on 2025-02-12 |
| 28/04/2528 April 2025 | Notification of Gang Ye as a person with significant control on 2025-02-12 |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | Confirmation statement made on 2024-10-17 with no updates |
| 28/02/2528 February 2025 | Registered office address changed from PO Box 4385 15220727 - Companies House Default Address Cardiff CF14 8LH to Unit 39 st Olavs Court Business Center Lower Road London SE16 2XB on 2025-02-28 |
| 20/01/2520 January 2025 | |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 27/12/2427 December 2024 | Registered office address changed to PO Box 4385, 15220727 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-27 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/07/2429 July 2024 | Registered office address changed from C19, the Beehive Offices Derby Street Manchester M8 8HW England to Flat 19 Goldwyn House Studio Way Borehamwood Hertfordshire WD6 5JY on 2024-07-29 |
| 20/07/2420 July 2024 | Termination of appointment of Leah Anne Eatwell as a director on 2024-05-24 |
| 19/07/2419 July 2024 | Appointment of Mr Marcin Gorczynski as a director on 2023-10-18 |
| 19/07/2419 July 2024 | Appointment of Miss Shannon Gough as a director on 2023-10-18 |
| 19/07/2419 July 2024 | Registered office address changed from Flat 19 Goldwyn House Studio Way Borehamwood Hertfordshire WD6 5JY England to C19, the Beehive Offices Derby Street Manchester M8 8HW on 2024-07-19 |
| 19/07/2419 July 2024 | Termination of appointment of Jorden Anthony Parnell as a director on 2024-05-24 |
| 05/07/245 July 2024 | Appointment of Ms Leah Anne Eatwell as a director on 2024-05-24 |
| 05/07/245 July 2024 | Appointment of Mr Jorden Anthony Parnell as a director on 2024-05-24 |
| 11/11/2311 November 2023 | Registered office address changed from Acorn Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE United Kingdom to Flat 19 Goldwyn House Studio Way Borehamwood Hertfordshire WD6 5JY on 2023-11-11 |
| 18/10/2318 October 2023 | Incorporation |
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