YC RUTTER LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2425 January 2024 Registered office address changed from Unit 5, Higher Barn Holt Mill Melbury Osmond Dorchester DT2 0XL United Kingdom to Office 1, 14 the Square Alvechurch B48 7LA on 2024-01-25

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

07/01/247 January 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/10/2228 October 2022 Notification of Redgy Guinto as a person with significant control on 2022-06-13

View Document

28/10/2228 October 2022 Cessation of Jemma Raper as a person with significant control on 2022-06-13

View Document

26/10/2226 October 2022 Appointment of Mr Redgy Guinto as a director on 2022-06-13

View Document

26/10/2226 October 2022 Termination of appointment of Jemma Raper as a director on 2022-06-13

View Document

24/10/2224 October 2022 Registered office address changed from 14 Oval View Middlesbrough TS4 3SW England to Unit 5, Higher Barn Holt Mill Melbury Osmond Dorchester DT2 0XL on 2022-10-24

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