RUD INFO SYSTEM LIMITED
Company Documents
Date | Description |
---|---|
06/05/226 May 2022 | Return of final meeting in a creditors' voluntary winding up |
07/01/227 January 2022 | Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-07 |
27/09/2127 September 2021 | Liquidators' statement of receipts and payments to 2021-08-07 |
21/06/2121 June 2021 | Appointment of a voluntary liquidator |
21/06/2121 June 2021 | Removal of liquidator by court order |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH BABU BALASUBRAMANIAN / 29/08/2017 |
29/08/1729 August 2017 | PSC'S CHANGE OF PARTICULARS / MR RAMESH BABU BALASUBRAMANIAN / 29/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
23/01/1723 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
18/05/1618 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND |
14/05/1514 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 139 KINGSTON ROAD WIMBLEDON SW19 1LT |
07/05/147 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
01/05/141 May 2014 | 01/05/12 STATEMENT OF CAPITAL GBP 101 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/06/1228 June 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/07/1115 July 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
13/04/1013 April 2010 | 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